Entity Name: | FIRST BAPTIST CHURCH OF LAKE WALES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Not For Profit Corporation |
Status: | Active |
Date Filed: | 17 Sep 1987 (37 years ago) |
Document Number: | N22532 |
FEI/EIN Number | 59-0818915 |
Address: | 338 E. CENTRAL AVENUE, LAKE WALES, FL 33853 |
Mail Address: | P. O. BOX 552, LAKE WALES, FL 33859 |
ZIP code: | 33853 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIKERT, ROBERT | Agent | 3471 Harbor Beach Drive, LAKE WALES, FL 33859 |
Name | Role | Address |
---|---|---|
Mathewson, Tony | Vice President | 1191 S Lakeshore Blvd, LAKE WALES, FL 33853 |
Name | Role | Address |
---|---|---|
WEIKERT, ROBERT | President | P. O. BOX 552, LAKE WALES, FL 33859 |
Name | Role | Address |
---|---|---|
Webb, William P | Treasurer | 832 Chamberlain Loop, LAKE WALES, FL 33853-2800 |
Name | Role | Address |
---|---|---|
Windham, Walter Kent | Secretary | 1174 Yarnell Avenue, Lake Wales, FL 33853 |
Name | Role | Address |
---|---|---|
Sikes, Jeff | Member | 31 Fairchild Street, Babson Park, FL 33827-9668 |
Hadden, Chad | Member | 353 N Crooked Lake Drive, Babson Park, FL 33827-9785 |
Brown, Gerald | Member | 839 N Lakeshore Blvd., Lake Wales, FL 33853-3821 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000091735 | FOUNDATIONS EARLY LEARNING | ACTIVE | 2024-08-01 | 2029-12-31 | No data | 50 SOUTH 4TH STREET, LAKE WALES, FL, 33853--372 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-03-12 | 3471 Harbor Beach Drive, LAKE WALES, FL 33859 | No data |
REGISTERED AGENT NAME CHANGED | 2011-03-03 | WEIKERT, ROBERT | No data |
CHANGE OF MAILING ADDRESS | 2010-02-17 | 338 E. CENTRAL AVENUE, LAKE WALES, FL 33853 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 338 E. CENTRAL AVENUE, LAKE WALES, FL 33853 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-03-30 |
AMENDED ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-28 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State