Entity Name: | LAKELAND EASTSIDE CHURCH OF THE NAZARENE, 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: | 09 Feb 1982 (43 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | 761792 |
FEI/EIN Number |
591869261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2119 N CRYSTAL LAKE DR, LAKELAND, FL, 33801, US |
Mail Address: | P.O. BOX 8062, LAKELAND, FL, 33802-8062, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Averitt Bonnie | Treasurer | 924 Southpoint Lane, LAKELAND, FL, 33813 |
Louden Allan | Director | 3062 Junction Circle Box 145, LAKELAND, FL, 33805 |
BROWN WILLIAM | President | 827 REFLECTIONS LOOP EAST, WINTER HAVEN, FL, 33884 |
BROWN WILLIAM | Director | 827 REFLECTIONS LOOP EAST, WINTER HAVEN, FL, 33884 |
Averitt Bonnie | Secretary | 924 Southpoint Lane, LAKELAND, FL, 33813 |
Brown William A | Agent | 827 Reflections Loop East, Winter Haven, FL, 33884 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 827 Reflections Loop East, Winter Haven, FL 33884 | - |
REGISTERED AGENT NAME CHANGED | 2014-04-09 | Brown, William A | - |
CHANGE OF MAILING ADDRESS | 2007-04-23 | 2119 N CRYSTAL LAKE DR, LAKELAND, FL 33801 | - |
NAME CHANGE AMENDMENT | 2004-02-05 | LAKELAND EASTSIDE CHURCH OF THE NAZARENE, INC. | - |
REINSTATEMENT | 2004-01-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 2119 N CRYSTAL LAKE DR, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-02-15 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-23 |
ANNUAL REPORT | 2006-04-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State