Search icon

SPIRIT LAKE COMMUNITY CHURCH INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT LAKE COMMUNITY CHURCH 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: 24 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Feb 1993 (32 years ago)
Document Number: N18443
FEI/EIN Number 592750709

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

Address: 2600 SPIRIT LK RD, WINTER HAVEN, FL, 33880, US
Mail Address: P.O. BOX 511, EAGLE LAKE, FL, 33839
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shock Ryan T Chia 5879 Windridge Dr., Winter Haven, FL, 33881
Baker Dena Treasurer 223 4th JPV Street, Winter Haven, FL, 33880
Gatlin Betty Vice President 690 22nd St NW, WInter Haven, FL, 33880
Perrine Anthony Seni 2708 Rochelle Dr, Winter Haven, FL, 33881
Collier George E Elde 800 W. Cummings St, Lake Alfred, FL, 33850
Paul Judith T Elde 290 N. Echo Dr, Lake Alfred, FL, 33850
Baker Dena Agent 223 4th JPV St, Winter Haven, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-25 Baker, Dena -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 223 4th JPV St, Winter Haven, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 2600 SPIRIT LK RD, WINTER HAVEN, FL 33880 -
NAME CHANGE AMENDMENT 1993-02-08 SPIRIT LAKE COMMUNITY CHURCH INC. -
CHANGE OF MAILING ADDRESS 1992-12-07 2600 SPIRIT LK RD, WINTER HAVEN, FL 33880 -
REINSTATEMENT 1992-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State