Search icon

"MATTHEW 26:7-13 MEMORIAL CHURCH, INC." - Florida Company Profile

Company Details

Entity Name: "MATTHEW 26:7-13 MEMORIAL CHURCH, 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: 10 Oct 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: N06000010582
FEI/EIN Number 205695837

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

Mail Address: P.O. BOX 550, LAKELAND, FL, 33802, US
Address: 704 BRUNNELL PKWY, LAKELAND, FL, 33802, US
ZIP code: 33802
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Ruth Secretary 2206 2nd Stree N. E., Winter Haven, FL, 33881
Robinson Ruth Director 2206 2nd Stree N. E., Winter Haven, FL, 33881
WALKER PHILLIP E Director 306 TUCKER ST, LAKELAND, FL, 33805
GOODMAN MARY A Director 704 BRUNNELL PKWY, LAKELAND, FL, 33802
WALKER PHILLIP E President 306 TUCKER ST, LAKELAND, FL, 33805
Robinson Ruth Vice President 2206 2nd Stree N. E., Winter Haven, FL, 33881
GOODMAN MARY A Treasurer 704 BRUNNELL PKWY, LAKELAND, FL, 33802
Laidler Walter KJr. Agent 339 Howard Ave, LAKELAND, FL, 33815
Laidler Walter KJr. Director 339 Howard Avenue, Lakeland, FL, 33815

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-12 - -
AMENDMENT AND NAME CHANGE 2019-03-14 "MATTHEW 26:7-13 MEMORIAL CHURCH, INC." -
AMENDMENT 2016-05-09 - -
REGISTERED AGENT NAME CHANGED 2014-04-22 Laidler, Walter K, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 339 Howard Ave, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 704 BRUNNELL PKWY, LAKELAND, FL 33802 -
CHANGE OF MAILING ADDRESS 2012-04-16 704 BRUNNELL PKWY, LAKELAND, FL 33802 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-11
Amendment 2019-11-12
ANNUAL REPORT 2019-04-01
Amendment and Name Change 2019-03-14
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State