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 |
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 |
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 | - |
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