Search icon

ZION HOPE BAPTIST CHURCH OF LAKELAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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