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 |
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 |
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 | - |
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