Search icon

LINKING COMMUNITY NOW, INC.

Company Details

Entity Name: LINKING COMMUNITY NOW, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 12 Aug 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: N15000007958
FEI/EIN Number 47-4796952
Address: 122 E. Main St., LAKELAND, FL, 33801, US
Mail Address: 112 E. Main St., LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role
REED MAWHINNEY & LINK, PLLC Agent

Vice President

Name Role Address
Friedman Barry Vice President 122 E Main St, Lakeland, FL, 33801

Secretary

Name Role Address
Fitzwater Katherine Secretary 1151 E Highland Dr, Lakeland, FL, 33813

Director

Name Role Address
Hollenkamp Erin Director 803 N Evers St Apt B, Plant City, FL, 33563
Clemmons Natalya Director 2645 Green Valley Drive, Lakeland, FL, 33813
Moore LaTrice Director P.O. Box 951, Mulberry, FL, 33860

Chairman

Name Role Address
Link William Chairman 53 Lake Morton Drive, Suite 100, Lakeland, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054006 LKLDNOW ACTIVE 2018-04-30 2028-12-31 No data 122 E. MAIN STREET, NO. 234, LAKELAND, FL, 33801
G15000078796 LINKING COMMUNITY NOW ACTIVE 2015-08-12 2025-12-31 No data 122 E. MAIN STREET, NO. 234, LAKELAND, FL, 33801
G15000078798 LAKELAND NOW ACTIVE 2015-08-12 2025-12-31 No data 122 E. MAIN ST., NO. 234, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
AMENDMENT 2023-07-19 No data No data
REGISTERED AGENT NAME CHANGED 2023-07-19 REED MAWHINNEY & LINK No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-19 53 LAKE MORTON DRIVE, SUITE 100, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 122 E. Main St., STE 234, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2020-03-10 122 E. Main St., STE 234, LAKELAND, FL 33801 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2024-02-12
Amendment 2023-07-19
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-02-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State