Entity Name: | NORTH LAKELAND BAPTIST CHURCH, 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: | 11 Jan 1999 (26 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 May 2010 (15 years ago) |
Document Number: | N99000000238 |
FEI/EIN Number |
592341366
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 306 WILDER ROAD, LAKELAND, FL, 33809 |
Mail Address: | POST OFFICE BOX 93233, LAKELAND, FL, 33804 |
ZIP code: | 33809 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STALVEY BESSIE | Director | 1422 SLASH PINE, LAKELAND, FL, 33809 |
STALVEY ALAN | Treasurer | 1422 SLASH PINE, LAKELAND, FL, 33809 |
STALVEY BESSIE | Treasurer | 1422 SLASH PINE, LAKELAND, FL, 33809 |
MULLINS RICHARD P | President | 7429 WILLOW WISP DR. E, LAKELAND, FL, 33810 |
MULLINS RICHARD P | Director | 7429 WILLOW WISP DR. E, LAKELAND, FL, 33810 |
Knowles Mary | Secretary | 306 WILDER ROAD, LAKELAND, FL, 33809 |
Serrano Carlos | Trustee | 224 Pablo St, Lakeland, FL, 33803 |
MULLINS RICHARD P | Agent | 7429 WILLOW WISP DR EAST, LAKELAND, FL, 33810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2010-05-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2006-07-05 | MULLINS, RICHARD P | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-07-05 | 7429 WILLOW WISP DR EAST, LAKELAND, FL 33810 | - |
REINSTATEMENT | 2002-12-03 | - | - |
CHANGE OF MAILING ADDRESS | 2002-12-03 | 306 WILDER ROAD, LAKELAND, FL 33809 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2001-05-15 | 306 WILDER ROAD, LAKELAND, FL 33809 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-01-23 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State