Search icon

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

Company claim

Is this your business?

Get access!

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 (5 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: 801 W 10th Street, LAKELAND, FL, 33805, 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 Providence Reserve Loop, 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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State