Entity Name: | ST. PAUL EVANGELICAL LUTHERAN CHURCH OF LAKELAND, FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 05 Nov 1970 (54 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 12 Oct 2021 (3 years ago) |
Document Number: | 719646 |
FEI/EIN Number | 59-0799921 |
Address: | 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 |
Mail Address: | 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRINKLEIN, TRACY | Agent | 5416 OVERLOOK POINT, LAKELAND, FL 33812 |
Name | Role | Address |
---|---|---|
Wolf, Andreas | Secretary | 4022 Pine Forest Place, Lakeland, FL 33811 |
Name | Role | Address |
---|---|---|
Southmayd, Vernon | Vice President | 1554 Royal Forest Loop, Lakeland, FL 33811 |
Name | Role | Address |
---|---|---|
Brekke, Jeff | President | 2315 Circle Dr, Lakeland, FL 33803 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04285700043 | ST. PAUL LUTHERAN CHURCH AND SCHOOL | ACTIVE | 2004-10-11 | 2029-12-31 | No data | 4450 HARDEN BLVD, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2021-10-12 | ST. PAUL EVANGELICAL LUTHERAN CHURCH OF LAKELAND, FLORIDA | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | TRINKLEIN, TRACY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-14 | 5416 OVERLOOK POINT, LAKELAND, FL 33812 | No data |
CHANGE OF MAILING ADDRESS | 2008-03-17 | 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 | No data |
AMENDMENT | 2001-10-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-03-08 | 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 | No data |
AMENDMENT | 1994-09-02 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-04 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-21 |
Name Change | 2021-10-12 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-07 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 06 Feb 2025
Sources: Florida Department of State