Search icon

LAKE RUTH BAPTIST CHURCH OF BARTOW, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAKE RUTH BAPTIST CHURCH OF BARTOW, FLORIDA, 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: 05 Feb 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jul 1990 (35 years ago)
Document Number: 714056
FEI/EIN Number 591749986

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

Address: LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL, 33830, US
Mail Address: LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL, 33830, US
ZIP code: 33830
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEWOX BRENDA K Treasurer 1870 LAKEPOINT DRIVE, BARTOW, FL, 33830
Acorn Sheron E Secretary 175 Valencia Court, Bartow, FL, 33830
Cannon Jeremy J Past 3811 Country Road, Lakeland, FL, 33811
BILLER DORIS Director 1870 VALENCIA DR., BARTOW, FL, 33830
Summers Marilyn Director 2055 S Floral Ave, Bartow, FL, 33830
Summers Jimmy K Deac 2055 S Floral Avenue, BARTOW, FL, 33830
FEWOX BRENDA K Agent 1870 LAKEPOINT DR., BARTOW, FL, 33830

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2007-03-12 FEWOX, BRENDA K -
REGISTERED AGENT ADDRESS CHANGED 2007-03-12 1870 LAKEPOINT DR., BARTOW, FL 33830 -
CHANGE OF MAILING ADDRESS 1999-03-04 LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-07 LAKE RUTH BAPTIST CHURCH, 800 WEST CLOWER STREET, BARTOW, FL 33830 -
REINSTATEMENT 1990-07-12 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

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: 02 Apr 2025

Sources: Florida Department of State