Entity Name: | LAKEVIEW FELLOWSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 25 Sep 2009 (15 years ago) |
Document Number: | N09000009389 |
FEI/EIN Number | 271011154 |
Address: | 9208 Bolton Ave, Hudson, FL, 34667, US |
Mail Address: | 15252 Peace Blvd, Spring Hill, FL, 34610, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moulds Bob | Agent | 14046 Beechtree Court, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
BAKER GREG | President | 7309 STEVENS DRIVE, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
BURDETTE DOTTIE | Secretary | 15252 PEACE BLVD, SPRING HILL, FL, 34610 |
Name | Role | Address |
---|---|---|
BURDETTE DOTTIE | Treasurer | 15252 PEACE BLVD, SPRING HILL, FL, 34610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-22 | Moulds, Bob | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-22 | 14046 Beechtree Court, Hudson, FL 34667 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-19 | 9208 Bolton Ave, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-19 | 9208 Bolton Ave, Hudson, FL 34667 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-04-09 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-04 |
ANNUAL REPORT | 2017-03-06 |
ANNUAL REPORT | 2016-04-19 |
AMENDED ANNUAL REPORT | 2015-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State