Search icon

LAKE WALES EVANGELICAL LUTHERAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WALES EVANGELICAL LUTHERAN CHURCH, 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: 05 Jun 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2013 (12 years ago)
Document Number: N03455
FEI/EIN Number 596141367

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 411 ALVINA AVENUE, 640 SOUTH SCENIC HWY, LAKE WALES, FL, 33853, US
Mail Address: 640 SOUTH SCENIC HWY, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER TOMMIE Director 9613 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL, 33830
SALISBURY MARYBETH Director 3613 RIDGE LAKE DR., LAKE WALES, FL, 33898
WALTER LARRY Agent 9613 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL, 33830
WALTER LARRY Director 9613 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL, 33830
GLAMANN SUE Director 4515 TIGER CREEK TRAIL, LAKE WALES, FL, 33898
EVANS RICK Director 573 THORNBURG RD, BABSON PARK, FL, 33827
Dusseau Dennis Director 9400 ADAMS RD, ST. HELENS, MI, 48656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000013716 LAKE WALES LUTHERAN PRESCHOOL EXPIRED 2011-02-04 2016-12-31 - 640 SOUTH SCENIC HIGHWAY, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-13 411 ALVINA AVENUE, 640 SOUTH SCENIC HWY, LAKE WALES, FL 33853 -
CHANGE OF MAILING ADDRESS 2022-02-13 411 ALVINA AVENUE, 640 SOUTH SCENIC HWY, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2022-02-13 WALTER, LARRY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 9613 ALTURAS BABSON PARK CUTOFF RD, BARTOW, FL 33830 -
REINSTATEMENT 2013-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINCORPORATED 1984-11-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State