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 |
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 |
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. | - |
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