Search icon

LAKE AREA MINISTRIES, INC.

Company Details

Entity Name: LAKE AREA MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 24 May 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Dec 1992 (32 years ago)
Document Number: N32412
FEI/EIN Number 59-2972913
Address: 131 COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL 32656
Mail Address: P.O. BOX 1385, KEYSTONE HEIGHTS, FL 32656
ZIP code: 32656
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Dennis, Tanya M. Agent 3991 SE STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656

Director

Name Role Address
Jackson, Bill Director 4854 S.E. 6th Lane, Keystone Heights, FL 32656
BUCKNER, PAULA B Director 4601 SE 6TH LN, KEYSTONE HEIGHTS, FL 32656
Begue, Ryan Director P.O. Box 1385, KEYSTONE HEIGHTS, FL 32656
Conner, Steve Director P.O. BOX 1385, KEYSTONE HEIGHTS, FL 32656
Dennis, Tanya M Director P.O. BOX 1385, KEYSTONE HEIGHTS, FL 32656
Powell, Tony Director PO Box 1385, Keystone Heights, FL 32656
Sullivan, Barbara Director PO Box 1385, Keystone Heights, FL 32656

President

Name Role Address
Stanland, Scott President P.O. BOX 1385, KEYSTONE HEIGHTS, FL 32656

Secretary

Name Role Address
Sapp, Teri Secretary P.O. BOX 1385, KEYSTONE HEIGHTS, FL 32656

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-10 Dennis, Tanya M. No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-20 131 COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL 32656 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-20 3991 SE STATE ROAD 21, KEYSTONE HEIGHTS, FL 32656 No data
CHANGE OF MAILING ADDRESS 1996-02-14 131 COMMERCIAL CIRCLE, KEYSTONE HEIGHTS, FL 32656 No data
NAME CHANGE AMENDMENT 1992-12-29 LAKE AREA MINISTRIES, INC. No data
AMENDMENT 1992-08-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-12

Date of last update: 03 Feb 2025

Sources: Florida Department of State