Entity Name: | ZION HOPE BAPTIST CHURCH OF LAKELAND, INC. |
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: | 22 Jul 1981 (44 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 31 Oct 2012 (12 years ago) |
Document Number: | 759263 |
FEI/EIN Number |
592131321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 504 PLATEAU AVENUE, LAKELAND, FL, 33815, US |
Mail Address: | PO BOX 815, LAKELAND, FL, 33802 |
ZIP code: | 33815 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES STANLEY R | President | 1773 Kingsmill Dr, BARTOW, FL, 33830 |
SIKES TONIA | Secretary | po box 9219, lakeland, FL, 33804 |
CHILDS SALLY | Director | 7717 NATURE TRAIL, LAKELAND, FL, 33809 |
MCGILL Claretha | Director | 2752 FRAZIER ST., BARTOW, FL, 33830 |
HAGINS HIRAM | Director | 2309 MAPLE HILL DR, LAKELAND, FL, 33811 |
WASHINGTON GARETH R | Director | 136 Antilla Street, LAKELAND, FL, 33805 |
JONES STANLEY R | Agent | 1773 kingsmill drive, Bartow, FL, 33830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-05-01 | 1773 kingsmill drive, Bartow, FL 33830 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-25 | 504 PLATEAU AVENUE, LAKELAND, FL 33815 | - |
REINSTATEMENT | 2012-10-31 | - | - |
PENDING REINSTATEMENT | 2012-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
NAME CHANGE AMENDMENT | 2005-11-21 | ZION HOPE BAPTIST CHURCH OF LAKELAND, INC. | - |
REGISTERED AGENT NAME CHANGED | 2005-07-18 | JONES, STANLEY R | - |
CHANGE OF MAILING ADDRESS | 2003-02-21 | 504 PLATEAU AVENUE, LAKELAND, FL 33815 | - |
NAME CHANGE AMENDMENT | 2001-02-05 | HOPE BAPTIST CHURCH OF LAKELAND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-17 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-03-25 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State