Search icon

FIRST BAPTIST CHURCH OF HIGHLAND CITY, FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF HIGHLAND CITY, 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: 30 Jun 1976 (49 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: 736246
FEI/EIN Number 591310095

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

Address: 5410 YARBOROUGH LANE, LAKELAND, FL, 33812, US
Mail Address: 5410 YARBOROUGH LANE, LAKELAND, FL, 33812, US
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HESTER TAMMY Treasurer 1702 ROCKY POINTE DR., LAKELAND, FL, 33813
Lara-Mitchell Yolanda TRP 2220 Blackwood Dr, Mulberry, FL, 33860
Lara-Mitchell Yolanda Agent 5410 YARBOROUGH LANE, LAKELAND, FL, 33812
BROSIE VIRGINIA TRV 807 S CENTRAL AVE, LAKELAND, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000105551 REVIVE ACADEMY EXPIRED 2019-09-26 2024-12-31 - 5410 YARBOROUGH LANE, LAKELAND, FL, 33812
G19000101931 REVIVE CHURCH LAKELAND EXPIRED 2019-09-17 2024-12-31 - 5410 YARBOROUGH LN, LAKELAND, FL, 33812

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-05 Lara-Mitchell, Yolanda -
AMENDMENT 2022-01-10 - -
AMENDMENT 2020-11-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-02 5410 YARBOROUGH LANE, LAKELAND, FL 33812 -
AMENDMENT 2019-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-06 5410 YARBOROUGH LANE, LAKELAND, FL 33812 -
CHANGE OF MAILING ADDRESS 1989-03-06 5410 YARBOROUGH LANE, LAKELAND, FL 33812 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
Amendment 2022-01-10
ANNUAL REPORT 2021-02-09
Amendment 2020-11-23
ANNUAL REPORT 2020-02-04
Amendment 2019-10-02
ANNUAL REPORT 2019-02-12

Date of last update: 02 Jun 2025

Sources: Florida Department of State