Search icon

ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC.

Company Details

Entity Name: ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N05000005792
FEI/EIN Number 202949966
Address: 332 W Highland Dr, Lakeland, FL, 33813, US
Mail Address: 332 W Highland Dr, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Gardner Lacey M Agent 332 W Highland Dr, Lakeland, FL, 33813

Member

Name Role Address
RYDBERG DEBBIE Member 2485 COLONEL FORD RD., LAKELAND, FL, 33813

President

Name Role Address
Drummond Danielle President 1324 Lakeland Hills Blvd., Lakeland, FL, 33805

Exec

Name Role Address
Gardner Lacey M Exec 7725 Canterbury Circle, Lakeland, FL, 33810

Director

Name Role Address
Sternlicht Cindy Director 2572 Highlands Vue Pkwy, Lakeland, FL, 33813
Delk-Walker Lorrie Director 1709 New Jersey Rd, Lakeland, FL, 33803
Sharp Cynthia Director PO Box 24582, Lakeland, FL, 33802

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077378 ELDERPOINT SERVICES ACTIVE 2020-07-01 2025-12-31 No data 801 S. FLORIDA AVE, SUITE 4, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 No data
CHANGE OF MAILING ADDRESS 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2020-11-10 Gardner, Lacey Michelle No data
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 No data
AMENDMENT AND NAME CHANGE 2009-10-23 ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC. No data

Documents

Name Date
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State