Search icon

BELIEVERS' FELLOWSHIP OF LAKELAND, INC.

Company Details

Entity Name: BELIEVERS' FELLOWSHIP OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 01 Jun 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Feb 1986 (39 years ago)
Document Number: 743088
FEI/EIN Number 59-1812445
Address: 5240 N SOCRUM LOOP RD., LAKELAND, FL 33809
Mail Address: 5240 N SOCRUM LOOP RD., LAKELAND, FL 33809
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
FRIEDT, WAYNE EUGENE JR. Agent 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

President

Name Role Address
FRIEDT, WAYNE EJR President 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

Director

Name Role Address
FRIEDT, WAYNE EJR Director 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

Secretary

Name Role Address
FRIEDT, MAGDELENA GARCIA Secretary 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

Treasurer

Name Role Address
FRIEDT, MAGDELENA GARCIA Treasurer 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

Vice President

Name Role Address
SHERI NICHOLSON Vice President 112 13TH ST, BELLEAIR BEACH, FL 33786
FRIEDT, MAGDELENA GARCIA Vice President 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2001-01-08 5240 N SOCRUM LOOP RD., LAKELAND, FL 33809 No data
REGISTERED AGENT ADDRESS CHANGED 1994-01-19 1718 SHERWOOD LAKES BLVD, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 1987-02-06 5240 N SOCRUM LOOP RD., LAKELAND, FL 33809 No data
AMENDMENT 1986-02-26 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 05 Feb 2025

Sources: Florida Department of State