Search icon

ST. PAUL EVANGELICAL LUTHERAN CHURCH OF LAKELAND, FLORIDA - Florida Company Profile

Company Details

Entity Name: ST. PAUL EVANGELICAL LUTHERAN CHURCH OF LAKELAND, FLORIDA
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 Nov 1970 (54 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: 719646
FEI/EIN Number 590799921

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

Address: 4450 HARDEN BLVD, LAKELAND, FL, 33813-1433
Mail Address: 4450 HARDEN BLVD, LAKELAND, FL, 33813-1433
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolf Andreas Secretary 4022 Pine Forest Place, Lakeland, FL, 33811
Southmayd Vernon Vice President 1554 Royal Forest Loop, Lakeland, FL, 33811
Brekke Jeff President 2315 Circle Dr, Lakeland, FL, 33803
TRINKLEIN TRACY Agent 5416 OVERLOOK POINT, LAKELAND, FL, 33812

Fictitious Names

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 - 4450 HARDEN BLVD, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2021-10-12 ST. PAUL EVANGELICAL LUTHERAN CHURCH OF LAKELAND, FLORIDA -
REGISTERED AGENT NAME CHANGED 2011-03-14 TRINKLEIN, TRACY -
REGISTERED AGENT ADDRESS CHANGED 2011-03-14 5416 OVERLOOK POINT, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 2008-03-17 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 -
AMENDMENT 2001-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 4450 HARDEN BLVD, LAKELAND, FL 33813-1433 -
AMENDMENT 1994-09-02 - -

Documents

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: 01 May 2025

Sources: Florida Department of State