Search icon

FAITH IN ACTION/NORTH LAKELAND, INC.

Company Details

Entity Name: FAITH IN ACTION/NORTH LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Apr 2015 (10 years ago)
Document Number: N05000005740
FEI/EIN Number 841669996
Address: 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809, US
Mail Address: 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Mildred S. McMillon Agent 310 HEATHERPOINT DRIVE, LAKELAND, FL, 33809

Director

Name Role Address
McMillon Mildred S Director 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809

Vice President

Name Role Address
McMillon Mildred S Vice President 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809

Secretary

Name Role Address
McMillon Mildred S Secretary 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809

Treasurer

Name Role Address
McMillon Mildred S Treasurer 1123 N OMOHUNDRO AVE, LAKELAND, FL, 33809
Chestang Morris Treasurer 1406 W. 9th St, Lakeland, FL, 33805

Chairman

Name Role Address
Cox Cedrick H Chairman P.O. Box 1559, Bartow, FL, 338311559

Boar

Name Role Address
Speed Clarissa Boar 310 Heatherpoint Dr., Lakeland, FL, 33809

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1123 N OMOHUNDRO AVE, LAKELAND, FL 33809 No data
CHANGE OF MAILING ADDRESS 2022-04-28 1123 N OMOHUNDRO AVE, LAKELAND, FL 33809 No data
REGISTERED AGENT NAME CHANGED 2022-04-28 Mildred S. McMillon No data
REINSTATEMENT 2015-04-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-06-27
REINSTATEMENT 2015-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State