Search icon

LAKELAND HEAVEN'S SAINTS MOTORCYCLE MINISTRY, INC. - Florida Company Profile

Company Details

Entity Name: LAKELAND HEAVEN'S SAINTS MOTORCYCLE MINISTRY, 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: 05 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: N15000009868
FEI/EIN Number 47-5342576

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

Address: 209 WEST POLK ST, AUBURNDALE, FL, 33823, US
Mail Address: 209 WEST POLK ST, AUBURNDALE, FL, 33823, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEGLEY DENNY Director 5044 FOREST CREST DR, LAKELAND, FL, 33810
KEGLEY LISA Director 5044 FOREST CREST DR, LAKELAND, FL, 33810
GORE WAYNE Director 1440 MORGANWOOD DR, LAKELAND, FL, 33801
Bevis Tony Director 1115 CYPRESS AVE, MOORE HAVEN, FL, 33471
BEVIS RODNEY Director 539 MARKET SQUARE WEST, LAKELAND, FL, 33813
BEVIS TONY Agent 1115 Cypress Ave, Moore Haven, FL, 33471

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-22 KEGLEY, Lisa R -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 5044 FOREST CREST DR, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 2022-01-25 209 WEST POLK ST, AUBURNDALE, FL 33823 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1115 Cypress Ave, Moore Haven, FL 33471 -
REGISTERED AGENT NAME CHANGED 2022-01-25 BEVIS, TONY -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 209 WEST POLK ST, AUBURNDALE, FL 33823 -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-28
REINSTATEMENT 2017-06-05
Domestic Non-Profit 2015-10-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State