Search icon

LAKEWOOD PRESBYTERIAN CHURCH

Company Details

Entity Name: LAKEWOOD PRESBYTERIAN CHURCH
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 14 Jul 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Mar 2001 (24 years ago)
Document Number: N33284
FEI/EIN Number 59-6002735
Address: 2001 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217
Mail Address: 2001 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217
ZIP code: 32217
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON, JR., WILLIAM E Agent 4340 KINCARDINE DRIVE, JACKSONVILLE, FL 32257

President

Name Role Address
Laughridge, Joy W., Rev. President 4006 Conga Street, JACKSONVILLE, FL 32217

Director

Name Role Address
Maguire, Sara Director 6603 Chester Avenue #7, JACKSONVILLE, FL 32217
Pilinski, Stanley J Director 4533 Pinewood Avenue, Jacksonville, FL 32207
Atkins, Bethany Director 11821 Benjamin Court, Jacksonville, FL 32223
Duck Overstreet, Lori Director 13051 Gran Bay Pkwy, Apt 3131 Jacksonville, FL 32258
Balow, Diana Director 814 E 60th Street, Jacksonville, FL 32208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000047161 LAKEWOOD PRESBYTERIAN PRESCHOOL ACTIVE 2023-04-13 2028-12-31 No data 2001 UNIVERSITY BLVD W, JACKSONVILLE, FL, 32217

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-03-10 2001 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217 No data
CHANGE OF MAILING ADDRESS 2010-03-10 2001 UNIVERSITY BLVD W, JACKSONVILLE, FL 32217 No data
REGISTERED AGENT NAME CHANGED 2007-03-22 WILSON, JR., WILLIAM E No data
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 4340 KINCARDINE DRIVE, JACKSONVILLE, FL 32257 No data
AMENDMENT 2001-03-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-21
AMENDED ANNUAL REPORT 2020-08-20
AMENDED ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State