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 |
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 |
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 | - |
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