Entity Name: | LINDEL KEATON MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 21 May 2018 (7 years ago) |
Document Number: | N18000005821 |
FEI/EIN Number | 83-1274691 |
Address: | 699 Lake Dexter Circle, Winter Haven, FL, 33884, US |
Mail Address: | 699 Lake Dexter Circle, Winter Haven, FL, 33884, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KEATON JERLAND | Agent | 699 Lake Dexter Circle, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
KEATON JERLAND L | President | 699 Lake Dexter Circle, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
KEATON JERLAND L | Director | 699 Lake Dexter Circle, Winter Haven, FL, 33884 |
DUKES YORK | Director | 6708 N 24TH ST, TAMPA, FL, 33610 |
Name | Role | Address |
---|---|---|
WADE GREGORY O | Vice President | 699 Lake Dexter Circle, Winter Haven, FL, 33884 |
Name | Role | Address |
---|---|---|
DUKES YORK | Treasurer | 6708 N 24TH ST, TAMPA, FL, 33610 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 699 Lake Dexter Circle, Winter Haven, FL 33884 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 699 Lake Dexter Circle, Winter Haven, FL 33884 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 699 Lake Dexter Circle, Winter Haven, FL 33884 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-09-05 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-25 |
Domestic Non-Profit | 2018-05-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State