Entity Name: | NEW HOPE FREEWILL BAPTIST CHURCH OF LAKE WALES, 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: | 29 Dec 2008 (16 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Feb 2012 (13 years ago) |
Document Number: | N08000011566 |
FEI/EIN Number |
263946607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3900 WASHINGTON AVENUE, LAKE WALES, FL, 33853 |
Mail Address: | P. O Box 2337, LAKE WALES, FL, 33859, US |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BROWN CHARLES B | President | 3208 EMMANUEL DRIVE, LAKE WALES, FL, 33898 |
BROWN CHARLES B | Director | 3208 EMMANUEL DRIVE, LAKE WALES, FL, 33898 |
BURRAGE ROCHELLE | Treasurer | 611 TUSCANY STREET, BRANDON, FL, 33511 |
BURRAGE ROCHELLE | Director | 611 TUSCANY STREET, BRANDON, FL, 33511 |
DENMARK JANICE P | Vice President | 1398 4TH STREET NE, WINTER HAVEN, FL, 33881 |
DENMARK JANICE P | Director | 1398 4TH STREET NE, WINTER HAVEN, FL, 33881 |
BLOCKER MELODY | Secretary | 513 GREENVIEW TERRCE, LAKE WALES, FL, 33853 |
BLOCKER MELODY | Director | 513 GREENVIEW TERRCE, LAKE WALES, FL, 33853 |
DENMARK JANICE P | Agent | 1398 4TH STREET, NE, WINTER HAVEN, FL, 33881 |
Janice P Denmark | Director | P. O Box 2337, LAKE WALES, FL, 33859 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2013-02-12 | 3900 WASHINGTON AVENUE, LAKE WALES, FL 33853 | - |
PENDING REINSTATEMENT | 2012-02-06 | - | - |
REINSTATEMENT | 2012-02-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-02-21 |
Date of last update: 01 May 2025
Sources: Florida Department of State