Entity Name: | WESTMINSTER PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Jun 1980 (45 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | 753138 |
FEI/EIN Number |
590873887
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2825 Winter Lk Rd, LAKELAND, FL, 33803, US |
Mail Address: | P. O. Box 7506, LAKELAND, FL, 33807, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH TERRY | President | 603 SAGAMORE ST, LAKELAND, FL, 33803 |
SMITH TERRY | Treasurer | 603 SAGAMORE ST, LAKELAND, FL, 33803 |
Arthur Diana L | Secretary | 1812 Michelle Lane, LAKELAND, FL, 33813 |
Arthur Diana L | Treasurer | 1812 Michelle Lane, LAKELAND, FL, 33813 |
SMITH TERRY | Agent | 603 SAGAMORE ST, LAKELAND, FL, 33803 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 2825 Winter Lk Rd, LAKELAND, FL 33803 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 2825 Winter Lk Rd, LAKELAND, FL 33803 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-17 | 603 SAGAMORE ST, LAKELAND, FL 33803 | - |
REGISTERED AGENT NAME CHANGED | 2006-04-17 | SMITH, TERRY | - |
NAME CHANGE AMENDMENT | 1991-06-21 | WESTMINSTER PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1980-09-17 | WESTMINSTER UNITED PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. | - |
NAME CHANGE AMENDMENT | 1980-06-26 | WESTMINISTER UNITED PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-03-30 |
ANNUAL REPORT | 2014-01-19 |
ANNUAL REPORT | 2013-01-26 |
ANNUAL REPORT | 2012-03-19 |
ANNUAL REPORT | 2011-03-17 |
ANNUAL REPORT | 2010-02-09 |
ANNUAL REPORT | 2009-02-06 |
ANNUAL REPORT | 2008-04-22 |
ANNUAL REPORT | 2007-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State