Entity Name: | ST. DAVID'S EPISCOPAL CHURCH OF LAKELAND, 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: | 24 May 1984 (41 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | N03279 |
FEI/EIN Number |
590899017
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 145 EAST EDGEWOOD DR., LAKELAND, FL, 33803-4014, US |
Mail Address: | 145 EAST EDGEWOOD DR., LAKELAND, FL, 33803-4014, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES ROBERT E | President | 145 EAST EDGEWOOD DR., LAKELAND, FL, 338034014 |
GETMAN-POWELL MELISSA | Vice President | 145 EAST EDGEWOOD DR., LAKELAND, FL, 338034014 |
MARCH NANCY R | Director | 145 EAST EDGEWOOD DR., LAKELAND, FL, 338034014 |
Adams Robin W | Secretary | 145 EAST EDGEWOOD DR., LAKELAND, FL, 338034014 |
SIMMS ELLEN H | Treasurer | 145 EAST EDGEWOOD DR., LAKELAND, FL, 338034014 |
MOSES ROBERT E | Agent | 145 EAST EDGEWOOD DR, LAKELAND, FL, 338034014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-16 | MOSES, ROBERT E | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-07-16 | 145 EAST EDGEWOOD DR., LAKELAND, FL 33803-4014 | - |
CHANGE OF MAILING ADDRESS | 2012-07-16 | 145 EAST EDGEWOOD DR., LAKELAND, FL 33803-4014 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-12 | 145 EAST EDGEWOOD DR, LAKELAND, FL 33803-4014 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-16 |
ANNUAL REPORT | 2012-07-16 |
ANNUAL REPORT | 2012-02-01 |
ANNUAL REPORT | 2011-03-09 |
ANNUAL REPORT | 2010-03-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State