Search icon

NEW AWAKENING BAPTIST CHURCH OF LAKELAND INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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