Entity Name: | NEW AWAKENING BAPTIST CHURCH OF LAKELAND 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: | 17 May 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Mar 2015 (10 years ago) |
Document Number: | N12000004971 |
FEI/EIN Number |
61-1565368
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1507 POWHATAN CT, LAKELAND, FL, 33805, US |
Mail Address: | 1507 POWHATAN CT, LAKELAND, FL, 33805, US |
ZIP code: | 33805 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Everett Nathaniel L | Treasurer | 616 Mceachern Street, LAKELAND, FL, 33805 |
Coon Marguerita | President | 616 Mceachern Street, LAKELAND, FL, 33805 |
Coon Marguerita Pasto | Asst | 2228 Malachite Drive, LAKELAND, FL, 33810 |
Everett Nathaniel Pasto | Past | 616 Mceachern Street, LAKELAND, FL, 33805 |
EVERETT NATHANIEL | Trustee | 616 MCCACHERN ST., LAKELAND, FL, 33805 |
Wall Clincy | Trustee | 311 Pinehurst Street, Lakeland, FL, 33805 |
Everett Nathaniel LSr. | Agent | 616 Mceachern Street, LAKELAND, FL, 33805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-18 | 1507 POWHATAN CT, LAKELAND, FL 33805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-04 | 616 Mceachern Street, LAKELAND, FL 33805 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-04 | Everett, Nathaniel Lenard, Sr. | - |
REINSTATEMENT | 2015-03-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT AND NAME CHANGE | 2013-06-27 | NEW AWAKENING BAPTIST CHURCH OF LAKELAND INC. | - |
AMENDMENT AND NAME CHANGE | 2012-08-20 | GREATER NEW HOPE MISSIONARY BAPTIST CHURCH OF LAKELAND, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-02 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-09-27 |
AMENDED ANNUAL REPORT | 2022-03-26 |
AMENDED ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-03-04 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-04-04 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State