Search icon

HIGHER PRAISE OUTREACH MINISTRIES OF LAKE WALES, INC. - Florida Company Profile

Company Details

Entity Name: HIGHER PRAISE OUTREACH MINISTRIES OF LAKE WALES, 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: 27 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N04000002039
FEI/EIN Number 861092919

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

Address: 126 SOUTH WETMORE, LAKE WALES, FL, 33853
Mail Address: 35 West Tillman Avenue, Lake Wales, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Taylor Tremecka CLRK 1144 Carefree Cove Drive, Winter Haven, FL, 33881
ARRINGTON BETTY Secretary 412 PLEASANT AVENUE APT. A, LAKE WALES, FL, 33853
LONTON JULIA Treasurer 1113 28TH ST. NORTHWEST, WINTER HAVEN, FL, 33881
LONTON GLORIA Vice President 35 West Tillman Avenue, Lake Wales, FL, 33853
Henderson Caleb Deac 35 West Tillman Avenue, Lake Wales, FL, 33853
Lonton Harold L Agent 35 West Tillman Avenue, Lake wales, FL, 33853

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 35 West Tillman Avenue, Lake wales, FL 33853 -
REGISTERED AGENT NAME CHANGED 2019-05-24 Lonton, Harold Leonard -
REINSTATEMENT 2018-12-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT AND NAME CHANGE 2014-02-10 HIGHER PRAISE OUTREACH MINISTRIES OF LAKE WALES, INC. -
CHANGE OF MAILING ADDRESS 2013-04-08 126 SOUTH WETMORE, LAKE WALES, FL 33853 -
REINSTATEMENT 2012-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 126 SOUTH WETMORE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-05-24
REINSTATEMENT 2018-12-03
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State