Search icon

SIXTH STREET CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: SIXTH STREET CHURCH OF CHRIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Feb 1965 (60 years ago)
Document Number: 708407
FEI/EIN Number 82-0927645

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 320 West 6th Street, Lakeland, FL, 33805, US
Mail Address: P.O. BOX 1632, Lakeland, FL, 33802, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mack Howard L President 4305 Orangewood Cir, Lakeland, FL, 33813
Williams Robert M Treasurer 1418 Candyce Street, Lakeland, FL, 33815
Williams Robert M Director 1418 Candyce Street, Lakeland, FL, 33815
Jones Daraford L Director 7162 Heatherbrook Dr, LAKELAND, FL, 33809
Bailey Jr Horace Director 5375 Arlington River Dr, LAKELAND, FL, 33811
Mack Howard L Director 4305 Orangewood Cir, Lakeland, FL, 33813
Jones Daraford L Secretary 7162 Heatherbrook Dr, LAKELAND, FL, 33809
Bailey Jr Horace Vice President 5375 Arlington River Dr, LAKELAND, FL, 33811
Bailey Jr Horace Treasurer 5375 Arlington River Dr, LAKELAND, FL, 33811
O'NEAL WENDELL Vice President 1819 Kendrick Lane, Lakeland, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Mack , Howard L -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 4305 Orangewood Cir, Lakeland, FL 33813 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-04 320 West 6th Street, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2014-03-04 320 West 6th Street, Lakeland, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-05-22
ANNUAL REPORT 2016-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State