Search icon

FIRST BAPTIST CHURCH OF LAKE WALES, INC.

Company Details

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

Agent

Name Role Address
WEIKERT, ROBERT Agent 3471 Harbor Beach Drive, LAKE WALES, FL 33859

Vice President

Name Role Address
Mathewson, Tony Vice President 1191 S Lakeshore Blvd, LAKE WALES, FL 33853

President

Name Role Address
WEIKERT, ROBERT President P. O. BOX 552, LAKE WALES, FL 33859

Treasurer

Name Role Address
Webb, William P Treasurer 832 Chamberlain Loop, LAKE WALES, FL 33853-2800

Secretary

Name Role Address
Windham, Walter Kent Secretary 1174 Yarnell Avenue, Lake Wales, FL 33853

Member

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

Fictitious Names

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

Events

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

Documents

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