Search icon

NEW BETHEL LAKELAND SOCIAL SERVICES, INC.

Company Details

Entity Name: NEW BETHEL LAKELAND SOCIAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Sep 2006 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2008 (16 years ago)
Document Number: N06000009886
FEI/EIN Number 205576358
Address: 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805, US
Mail Address: 2205 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
New Bethel AME Church Agent 2205 MARTIN LUTHER KING JR. AVE, LAKELAND, FL, 33805

Director

Name Role Address
Mugala Nathan Director 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805
IVEY ERNIE B Director 702 SWISS DRIVE, LAKELAND, FL, 33810
Richardson Richard W Director 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805
CONNER CLARETHA S Director 809 SKYWAY COURT, LAKELAND, FL, 33803
GLOVER KENNETH Director 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805
Wilcox Diretta Director 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805

Vice Chairman

Name Role Address
IVEY ERNIE B Vice Chairman 702 SWISS DRIVE, LAKELAND, FL, 33810

Chairman

Name Role Address
Mugala Nathan Chairman 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 New Bethel AME Church No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-21 2205 MARTIN LUTHER KING JR. AVE, LAKELAND, FL 33805 No data
AMENDMENT 2008-10-24 No data No data
CANCEL ADM DISS/REV 2007-11-14 No data No data
CHANGE OF MAILING ADDRESS 2007-11-14 2122 MARTIN LUTHER KING JR AVENUE, LAKELAND, FL 33805 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State