Entity Name: | TRINITY BAPTIST CHURCH OF LAKE WALES, 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: | 15 Feb 1968 (57 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Apr 2020 (5 years ago) |
Document Number: | 714118 |
FEI/EIN Number |
591308978
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 STATE ROAD 60 EAST, LAKE WALES, FL, 33898 |
Mail Address: | 2601 STATE ROAD 60 EAST, LAKE WALES, FL, 33898 |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blare Michael | Past | 2601 State Rd 60 East, Lake Wales, FL |
Murphy Ronnie | Vice President | 2601 STATE ROAD 60 EAST, LAKE WALES, FL, 33898 |
Ringer Steve | Trustee | 2601 STATE ROAD 60 EAST, LAKE WALES, FL, 33898 |
Blare Michael | Agent | 2601 STATE ROAD 60 EAST, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-03-31 | Blare, Michael | - |
REINSTATEMENT | 2020-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-03 | 2601 STATE ROAD 60 EAST, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2014-07-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2005-02-02 | 2601 STATE ROAD 60 EAST, LAKE WALES, FL 33898 | - |
CHANGE OF PRINCIPAL ADDRESS | 2005-02-02 | 2601 STATE ROAD 60 EAST, LAKE WALES, FL 33898 | - |
NAME CHANGE AMENDMENT | 1986-07-01 | TRINITY BAPTIST CHURCH OF LAKE WALES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-07-05 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-03-31 |
REINSTATEMENT | 2020-04-13 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-03-03 |
ANNUAL REPORT | 2015-01-23 |
REINSTATEMENT | 2014-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State