Search icon

LAKE PLACID CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE PLACID CHURCH OF THE NAZARENE, 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: 17 Jun 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2020 (4 years ago)
Document Number: N49371
FEI/EIN Number 592900857

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

Address: 512 W. INTERLAKE BLVD, LAKE PLACID, FL, 33852, US
Mail Address: P.O. BOX 217, LAKE PLACID, FL, 33852, US
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR TIMOTHY President 800 ORBIT RD NW, LAKE PLACID, FL, 33852
Leidecker Mark Secretary 160 Brentwood Drive N., LAKE PLACID, FL, 33852
Roberts Joseph H Treasurer 10800 SW 57th Pl, Davie, FL, 33328
Mathers Cynthia Director 12151 Del Rio Dr, Porta Gorda, FL, 33955
Waller Candy Director 2668 Placid View Dr, Lake Placid, FL, 33852
TAYLOR TIMOTHY L Agent 800 ORBIT RD NW, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
NAME CHANGE AMENDMENT 2020-07-23 LAKE PLACID CHURCH OF THE NAZARENE, INC. -
REGISTERED AGENT NAME CHANGED 2018-05-01 TAYLOR, TIMOTHY L -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 512 W. INTERLAKE BLVD, LAKE PLACID, FL 33852 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-28 800 ORBIT RD NW, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 1997-01-31 512 W. INTERLAKE BLVD, LAKE PLACID, FL 33852 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-06
REINSTATEMENT 2020-10-08
Name Change 2020-07-23
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State