Search icon

LAKE WIMAUMA CAMPGROUND AND RV PARK - CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: LAKE WIMAUMA CAMPGROUND AND RV PARK - CHURCH OF GOD, 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 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: N13000009427
FEI/EIN Number 46-4114182

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

Address: 5408 STATE ROAD 674, WIMAUMA, FL, 33598
Mail Address: 5408 STATE ROAD 674, WIMAUMA, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holder Stanley E President 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
Morris Randal Trustee 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
Parnell Michael Trustee 3736 CRAGMONT DR., tampa, FL, 33619
Odom L E Secretary 3736 CRAGMONT DR., Tampa, FL, 33619
Quigley Jonathan Trustee 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
Pope Johnathon Vice President 3736 CRAGMONT DR., Tampa, FL, 33619
STONE TONI F Agent 5408 STATE ROAD 674, WIMAUMA, FL, 33598

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 - -
CHANGE OF MAILING ADDRESS 2017-11-17 5408 STATE ROAD 674, WIMAUMA, FL 33598 -
REGISTERED AGENT NAME CHANGED 2017-11-17 STONE, TONI F -
REGISTERED AGENT ADDRESS CHANGED 2017-11-17 5408 STATE ROAD 674, WIMAUMA, FL 33598 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State