Search icon

FRIENDSHIP CHURCH OF LAKELAND, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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