Search icon

THE PENTECOSTALS OF LAKE WALES, INC.

Company Details

Entity Name: THE PENTECOSTALS OF LAKE WALES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Oct 1997 (27 years ago)
Document Number: N97000006108
FEI/EIN Number 593480705
Address: 34 HWY 60 WEST, LAKE WALES, FL, 33853
Mail Address: P.O. BOX 489, LAKE WALES, FL, 33859
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
REED STEPHEN F Agent 434 Sunshine Drive, LAKE WALES, FL, 33859

President

Name Role Address
REED STEPHEN F President 434 Sunshine Drive, LAKE WALES, FL, 33859

Chairman

Name Role Address
REED STEPHEN F Chairman 434 Sunshine Drive, LAKE WALES, FL, 33859

Director

Name Role Address
REED STEPHEN F Director 434 Sunshine Drive, LAKE WALES, FL, 33859
REED AUSTIN N Director 190 N Lake Patrick Rd, Babson Park, FL, 33827
REED BETH Director 434 Sunshine Drive, LAKE WALES, FL, 33859
Haley Reed Director P.O. BOX 489, LAKE WALES, FL, 33859

Vice President

Name Role Address
REED AUSTIN N Vice President 190 N Lake Patrick Rd, Babson Park, FL, 33827

Treasurer

Name Role Address
REED BETH Treasurer 434 Sunshine Drive, LAKE WALES, FL, 33859

Secretary

Name Role Address
Haley Reed Secretary P.O. BOX 489, LAKE WALES, FL, 33859

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000068625 NAMESAKE ACTIVE 2014-07-02 2029-12-31 No data PO BOX 489, LAKE WALES, FL, 33859
G14000068624 NAMESAKE APOSTOLIC CHURCH ACTIVE 2014-07-02 2029-12-31 No data PO BOX 489, LAKE WALES, FL, 33859
G14000068633 NAMESAKE CHRISTIAN ACADEMY ACTIVE 2014-07-02 2029-12-31 No data PO BOX 489, LAKE WALES, FL, 33859

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 434 Sunshine Drive, LAKE WALES, FL 33859 No data
CHANGE OF PRINCIPAL ADDRESS 2012-06-12 34 HWY 60 WEST, LAKE WALES, FL 33853 No data
CHANGE OF MAILING ADDRESS 2012-06-12 34 HWY 60 WEST, LAKE WALES, FL 33853 No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State