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 |
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 |
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 | - | - |
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