Search icon

TENTH STREET CHURCH OF GOD OF LAKELAND, INC. - Florida Company Profile

Company Details

Entity Name: TENTH STREET CHURCH OF GOD OF LAKELAND, 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: 23 May 1988 (37 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 07 Oct 2020 (4 years ago)
Document Number: N26539
FEI/EIN Number 592907750

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

Address: 801 WEST 10TH STREET, LAKELAND, FL, 33805, US
Mail Address: P O Box 92237, LAKELAND, FL, 33804, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCLOUD ARTHUR L Seni 4824 DOVE LANE, AUBURNDALE, FL, 32832
Washington Bennie Trustee 931 W 13th Street, Lakeland, FL, 33805
Anderson Viola Trustee 826 W 2nd Street, Lakeland, FL, 33805
McCloud Edward Trustee 4810 Dove Lane, Auburndale, FL, 33823
Ford James Trustee P.O. BOX 14494, Detroit, MI, 48214
MCCLOUD LEATHA L Trustee 4824 DOVE LANE, AUBURNDALE, FL, 33823
McCloud Leatha M Agent 801 WEST 10TH STREET, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-01 801 WEST 10TH STREET, LAKELAND, FL 33805 -
AMENDMENT AND NAME CHANGE 2020-10-07 TENTH STREET CHURCH OF GOD OF LAKELAND, INC. -
REGISTERED AGENT NAME CHANGED 2020-01-24 McCloud, Leatha M -
AMENDMENT AND NAME CHANGE 2019-12-02 THE GATHERING PLACE LAKELAND, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 801 WEST 10TH STREET, LAKELAND, FL 33805 -
REINSTATEMENT 2006-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1995-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 1989-07-24 801 WEST 10TH STREET, LAKELAND, FL 33805 -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-16
Amendment and Name Change 2020-10-07
AMENDED ANNUAL REPORT 2020-09-14
ANNUAL REPORT 2020-01-24
Amendment and Name Change 2019-12-02
ANNUAL REPORT 2019-02-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State