Search icon

CITY OF REFUGE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CITY OF REFUGE CHURCH OF GOD IN CHRIST, 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: 26 Aug 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: N22218
FEI/EIN Number 320304495

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

Address: 1105 N. RUTH AVENUE, LAKELAND, FL, 33805, US
Mail Address: P.O. BOX 24574, LAKELAND, FL, 33802, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS, WALTER R., JR. President 743 CEDAR KNOLL DRIVE, NORTH, LAKELAND, FL
HAGGINS ARCHIE D Treasurer 1105 N. RUTH AVE., LAKELAND, FL
HALL CELESTE M Treasurer 1743 CAMBRIDGECOVE CIRCLE, #103, LAKELAND, FL, 33810
Walker Leila Reco 12847 Tallowood Dr, Riverview, FL, 33579
Hall Celeste Agent 1105 N. RUTH AVE, LAKELAND, FL, 33802
JENKINS, WALTER R., JR. Director 743 CEDAR KNOLL DRIVE, NORTH, LAKELAND, FL
HALL CELESTE M Secretary 1743 CAMBRIDGECOVE CIRCLE, #103, LAKELAND, FL, 33810
JENKINS, DONNA S. Treasurer 743 CEDAR KNOLL DRIVE, N., LAKELAND, FL
JENKINS, DONNA S. Vice President 743 CEDAR KNOLL DRIVE, N., LAKELAND, FL

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-10-15 Hall, Celeste -
REINSTATEMENT 2015-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2012-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2003-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-01-08
REINSTATEMENT 2017-11-17
ANNUAL REPORT 2016-07-12
REINSTATEMENT 2015-10-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State