Search icon

LAKE RUTH BAPTIST CHURCH OF BARTOW, FLORIDA, INC.

Company Details

Entity Name: LAKE RUTH BAPTIST CHURCH OF BARTOW, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 05 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 1990 (35 years ago)
Document Number: 714056
FEI/EIN Number 59-1749986
Address: LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830
Mail Address: LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FEWOX, BRENDA K Agent 1870 LAKEPOINT DR., BARTOW, FL 33830

Treasurer

Name Role Address
FEWOX, BRENDA K Treasurer 1870 LAKEPOINT DRIVE, BARTOW, FL 33830

Trustee

Name Role Address
FEWOX, BRENDA K Trustee 1870 LAKEPOINT DRIVE, BARTOW, FL 33830
Acorn, Sheron E Trustee 175 Valencia Court, Bartow, FL 33830

Secretary

Name Role Address
Acorn, Sheron E Secretary 175 Valencia Court, Bartow, FL 33830

Pastor

Name Role Address
Cannon, Jeremy J Pastor 3811 Country Road, Lakeland, FL 33811

Director

Name Role Address
BILLER, DORIS Director 1870 VALENCIA DR., PO Box 254 BARTOW, FL 33830
Summers, Marilyn Director 2055 S Floral Ave, Lot# 306 Bartow, FL 33830

Deacon

Name Role Address
Summers, Jimmy Deacon 2055 S Floral Avenue, Lot #306 BARTOW, FL 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-03-12 FEWOX, BRENDA K No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 1870 LAKEPOINT DR., BARTOW, FL 33830 No data
CHANGE OF MAILING ADDRESS 1999-03-04 LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830 No data
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830 No data
REINSTATEMENT 1990-07-12 No data No data
INVOLUNTARILY DISSOLVED 1989-10-13 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-24

Date of last update: 06 Feb 2025

Sources: Florida Department of State