Search icon

LAKE HAMILTON PRESBYTERIAN CHURCH OF LAKE HAMILTON, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: LAKE HAMILTON PRESBYTERIAN CHURCH OF LAKE HAMILTON, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 1985 (40 years ago)
Date of dissolution: 19 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: N10624
FEI/EIN Number 01-0659526

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

Address: 316 W. MAIN STREET, LAKE HAMILTON, FL, 33851, US
Mail Address: P O BOX 116, LAKE HAMILTON, FL, 33851, US
ZIP code: 33851
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Totten Leslie L Treasurer 4037 Phoenician Way, Winter Haven, FL, 33884
Marshall Ann President 2118 Lake Bentley Court, Lakeland, FL, 33803
Totten Leslie L Secretary 4037 Phoenician Way, Winter Haven, FL, 33884
Loudon John B Vice President 5604 Woodwind Hills Dr, Lakeland, FL, 33801
Reass Rick Director 756 Canberra Rd, Winter Haven, FL, 33884
Totten Leslie Agent 4037 Phoenician Way, Winter Haven, FL, 33884

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2022-04-17 Totten, Leslie L -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 4037 Phoenician Way, Winter Haven, FL 33884 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-09 316 W. MAIN STREET, LAKE HAMILTON, FL 33851 -
REINSTATEMENT 2012-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2009-07-30 316 W. MAIN STREET, LAKE HAMILTON, FL 33851 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-10-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State