Search icon

TRINITY LUTHERAN CHURCH OF LAKE PLACID, INC.

Company Details

Entity Name: TRINITY LUTHERAN CHURCH OF LAKE PLACID, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 19 Feb 1975 (50 years ago)
Document Number: 731920
FEI/EIN Number 59-1910289
Address: 25 LAKEVIEW ST., LAKE PLACID, FL 33852
Mail Address: 25 Lakeview Street, LAKE PLACID, FL 33862-1082
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
Norris, Susan Agent 25 LAKEVIEW ST., LAKE PLACID, FL 33852

President

Name Role Address
Bardon, Mike President 108 Tomoka Blvd, Lake Placid, FL 33852

Director

Name Role Address
Bardon, Mike Director 108 Tomoka Blvd, Lake Placid, FL 33852
Bradshaw, Steve Director 75 Pine Ridge Dr, Lake Placid, FL 33852
Bradshaw, Pamela Director 75 Pine Ridge Dr, Lake Placid, FL 33852-6731
Rivinius, Dennise Director 109 Fox ridge Rd, Lake Placid, FL 33852
Norris, Susan Director 114 McKinley Ave, Lake Placid, FL 33852

Vice President

Name Role Address
Bradshaw, Steve Vice President 75 Pine Ridge Dr, Lake Placid, FL 33852

Treasurer

Name Role Address
Bradshaw, Pamela Treasurer 75 Pine Ridge Dr, Lake Placid, FL 33852-6731

Secretary

Name Role Address
Rivinius, Dennise Secretary 109 Fox ridge Rd, Lake Placid, FL 33852

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000046604 TRINITY TOTS PRESCHOOL ACTIVE 2011-05-16 2026-12-31 No data 25 LAKEVIEW STREET, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-29 25 LAKEVIEW ST., LAKE PLACID, FL 33852 No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Norris, Susan No data
REGISTERED AGENT ADDRESS CHANGED 2016-03-14 25 LAKEVIEW ST., LAKE PLACID, FL 33852 No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-21 25 LAKEVIEW ST., LAKE PLACID, FL 33852 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-05-11
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-14

Date of last update: 06 Feb 2025

Sources: Florida Department of State