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 |
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 |
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 | - |
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