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 |
Name | Role | Address |
---|---|---|
WILSON, JR., WILLIAM E | Agent | 4340 KINCARDINE DRIVE, JACKSONVILLE, FL 32257 |
Name | Role | Address |
---|---|---|
Laughridge, Joy W., Rev. | President | 4006 Conga Street, JACKSONVILLE, FL 32217 |
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 |
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 |
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 |
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