Search icon

THE PENTECOSTALS OF LAKE PLACID INCORPORATED - Florida Company Profile

Company Details

Entity Name: THE PENTECOSTALS OF LAKE PLACID INCORPORATED
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: 01 Aug 2006 (19 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: N06000008065
FEI/EIN Number 205628730

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

Address: 24 RANIER DR, LAKE PLACID, FL, 33852, US
Mail Address: 24 RANIER DR, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ragsdale Cindy Treasurer 3511 Highlander rd., Sebring, FL, 33870
BLEVINS LAURA J Secretary 24 RANIER DRIVE, LAKE PLACID, FL, 33852
BLEVINS RALPH S President 24 RANIER DR, LAKE PLACID, FL, 33852
HANNAFORD RAYMOND CRAIG Vice President 1266 WEIBURG RD, DUNDEE, FL, 33838
BLEVINS RALPH Agent 24 RAINER DR, LAKE PLACID, FL, 33852
JONES CLAUDE E Treasurer 3605 GRANDCONCOURSE, SEBRING, FL, 33875

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 BLEVINS, RALPH -
AMENDMENT AND NAME CHANGE 2024-08-20 THE PENTECOSTALS OF LAKE PLACID INCORPORATED -
CHANGE OF MAILING ADDRESS 2013-06-11 24 RANIER DR, LAKE PLACID, FL 33852 -
NAME CHANGE AMENDMENT 2012-12-10 APOSTOLIC LIGHTHOUSE CHURCH LAKE PLACID INC. -
REINSTATEMENT 2010-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-12-14 24 RAINER DR, LAKE PLACID, FL 33852 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-09 24 RANIER DR, LAKE PLACID, FL 33852 -

Documents

Name Date
Amendment and Name Change 2024-08-20
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State