Search icon

CORNERSTONE BAPTIST CHURCH OF LAKELAND, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE BAPTIST CHURCH OF LAKELAND, FLORIDA, 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 Jun 1987 (38 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 08 Oct 2009 (16 years ago)
Document Number: N21001
FEI/EIN Number 592630611

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

Address: 6725 GREEN ROAD, LAKELAND, FL, 33810, US
Mail Address: 6725 GREEN ROAD, LAKELAND, FL, 33810, US
ZIP code: 33810
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO MARK Treasurer 6955 MAKATI DRIVE, LAKELAND, FL, 33810
CARRENO MARK Director 6955 MAKATI DRIVE, LAKELAND, FL, 33810
Burchell Linda Asst 3741 Hileman Drive, South, LAKELAND, FL, 33810
Post Craig T Vice President 1588 Watson Oaks Court, Lakeland, FL, 33809
CARRENO MARK T Agent 6725 GREEN ROAD, LAKELAND, FL, 33810
Lindow Larry President 6823 Krenson Oaks Circle, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-05 CARRENO, MARK TD -
CANCEL ADM DISS/REV 2009-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2000-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 1999-04-16 6725 GREEN ROAD, LAKELAND, FL 33810 -
CHANGE OF MAILING ADDRESS 1994-03-17 6725 GREEN ROAD, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 1994-03-17 6725 GREEN ROAD, LAKELAND, FL 33810 -
NAME CHANGE AMENDMENT 1991-05-22 CORNERSTONE BAPTIST CHURCH OF LAKELAND, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-12
ANNUAL REPORT 2015-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State