Entity Name: | HIGHPOINT CHURCH OF GOD, 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: | 30 Aug 1973 (52 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | 727302 |
FEI/EIN Number |
591874763
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4025 N Scenic Highway, LAKE WALES, FL, 33898, US |
Mail Address: | 4025 N Scenic Highway, LAKE WALES, FL, 33898, US |
ZIP code: | 33898 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Trantham Jack | Agent | 742 Cambridge Way, Lake Wales, FL, 33853 |
Barker Bonnie | Busi | 110 Eagle court, Babson Park, FL, 33827 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000036285 | PROVIDENCE ACADEMY | ACTIVE | 2023-03-20 | 2028-12-31 | - | 4025 N. SCENIC HIGHWAY, LAKE WALES, FL, 33898 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-15 | Trantham, Jack | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-15 | 742 Cambridge Way, Lake Wales, FL 33853 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-06 | 4025 N Scenic Highway, LAKE WALES, FL 33898 | - |
CHANGE OF MAILING ADDRESS | 2022-04-06 | 4025 N Scenic Highway, LAKE WALES, FL 33898 | - |
REINSTATEMENT | 2019-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
NAME CHANGE AMENDMENT | 2007-02-05 | HIGHPOINT CHURCH OF GOD, INC. | - |
NAME CHANGE AMENDMENT | 1976-09-27 | BURNS AVENUE CHURCH OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-09 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-03-17 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-02-11 |
Date of last update: 01 May 2025
Sources: Florida Department of State