Entity Name: | CALVARY BAPTIST CHURCH, LAKELAND, FLORIDA, 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: | 14 Jul 1995 (30 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Mar 2011 (14 years ago) |
Document Number: | N95000003347 |
FEI/EIN Number |
596012050
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4209 OLD KATHLEEN RD, LAKELAND, FL, 33810, US |
Mail Address: | 4209 OLD KATHLEEN RD, LAKELAND, FL, 33810, US |
ZIP code: | 33810 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BATES TIM | Deac | 1346 TIMBERIDGE LOOP S, LAKELAND, FL, 33809 |
SAMSON BARAK E | Deac | 9404 REDHAWK BEND LN., LAKELAND, FL, 33810 |
Nall Brian | Deac | 3070 Heritage Acres Lane, Plant City, FL, 33566 |
Dixon Paul | Deac | 5517 Hidden Lake Rd., Lakeland, FL, 33810 |
Erow William S | Fina | 553 EAGLE RUN, LAKELAND, FL, 33809 |
SKELTON DANIEL S | Past | 2575 Walker Rd., LAKELAND, FL, 33810 |
SKELTON DANIEL S | Agent | 2575 Walker Rd., LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-07 | 4209 OLD KATHLEEN RD, LAKELAND, FL 33810 | - |
CHANGE OF MAILING ADDRESS | 2024-02-07 | 4209 OLD KATHLEEN RD, LAKELAND, FL 33810 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-19 | 2575 Walker Rd., LAKELAND, FL 33810 | - |
PENDING REINSTATEMENT | 2011-03-14 | - | - |
REINSTATEMENT | 2011-03-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-13 | SKELTON, DANIEL S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2005-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-26 |
AMENDED ANNUAL REPORT | 2022-07-15 |
ANNUAL REPORT | 2022-01-14 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-01-04 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State