Search icon

PEOPLES BAPTIST CHURCH OF LAKELAND, INC.

Company Details

Entity Name: PEOPLES BAPTIST CHURCH OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Inactive
Date Filed: 09 Jan 1980 (45 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: 750509
FEI/EIN Number 59-1819075
Address: 4626 S. PIPKIN ROAD, LAKELAND, FL 33811
Mail Address: 2336 CREEKSIDE DR., LAKELAND, FL 33811
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BERRY, NOVELENE Agent 2336 CREEKSIDE DR., LAKELAND, FL 33811

President

Name Role Address
MASON, LOWELL President 4504 CLEMENTS ROAD, LAKELAND, FL 33811

Director

Name Role Address
MASON, LOWELL Director 4504 CLEMENTS ROAD, LAKELAND, FL 33811
BERRY, NOVELENE Director 2336 CREEKSIDE DR., LAKELAND, FL 33811

Vice President

Name Role Address
BERRY, NOVELENE Vice President 2336 CREEKSIDE DR., LAKELAND, FL 33811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
CHANGE OF MAILING ADDRESS 2004-04-28 4626 S. PIPKIN ROAD, LAKELAND, FL 33811 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 BERRY, NOVELENE No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-28 2336 CREEKSIDE DR., LAKELAND, FL 33811 No data
NAME CHANGE AMENDMENT 2000-08-02 PEOPLES BAPTIST CHURCH OF LAKELAND, INC. No data
CHANGE OF PRINCIPAL ADDRESS 1988-02-17 4626 S. PIPKIN ROAD, LAKELAND, FL 33811 No data

Documents

Name Date
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-03-12
ANNUAL REPORT 2002-02-11
ANNUAL REPORT 2001-03-06
Name Change 2000-08-02
ANNUAL REPORT 2000-02-20
ANNUAL REPORT 1999-02-24
ANNUAL REPORT 1998-01-15
ANNUAL REPORT 1997-02-06
ANNUAL REPORT 1996-02-05

Date of last update: 05 Feb 2025

Sources: Florida Department of State