Entity Name: | FRIENDSHIP 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: | 06 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2016 (9 years ago) |
Document Number: | N15000002381 |
FEI/EIN Number |
47-3341385
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3801 Mc Gee Road, Plant City, FL, 33565, US |
Mail Address: | 3801 McGee Road, Plant City, FL, 33565, US |
ZIP code: | 33565 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Deirdra Mathes JRev | Past | 3801 mcgee rd, PLANT CITY, FL, 33565 |
Johnson Doug | Treasurer | 5979 Susan Dr., Bartow, FL, 33830 |
Whann Mike | Secretary | 558 Ave N SE, Winter Haven, FL, 33880 |
Mathes Deirdra | Agent | 3801 mcgee rd, PLANT CITY, FL, 33565 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 1212 Cinnamon Way East, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-31 | Agee, Jennifer Ann, Rev. | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-31 | 1212 Cinnamon Way East, Lakeland, FL 33801 | - |
CHANGE OF MAILING ADDRESS | 2025-01-31 | 1212 Cinnamon Way East, Lakeland, FL 33801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 3801 mcgee rd, PLANT CITY, FL 33565 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-31 | 3801 Mc Gee Road, Plant City, FL 33565 | - |
CHANGE OF MAILING ADDRESS | 2024-01-31 | 3801 Mc Gee Road, Plant City, FL 33565 | - |
REGISTERED AGENT NAME CHANGED | 2024-01-31 | Mathes , Deirdra | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-01-26 |
REINSTATEMENT | 2016-10-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State