Entity Name: | PARKER STREET MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 01 Jun 1999 (26 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 11 Jun 2024 (8 months ago) |
Document Number: | N99000003441 |
FEI/EIN Number | 593579886 |
Address: | 719 N MASSACHUSETTS AVE, LAKELAND, FL, 33801, US |
Mail Address: | 719 N Massachusetts Ave, LAKELAND, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PARKER STREET MINISTRIES, INC. 401(K) PLAN | 2023 | 593579886 | 2024-02-15 | PARKER STREET MINISTRIES, INC. | 7 | |||||||||||||
|
Name | Role | Address |
---|---|---|
MITCHELL TIMOTHY C | Agent | 510 NORTH STELLA AVE, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
BRAY TERESA M | Trustee | 2509 LAUREL GLEN DRIVE, LAKELAND, FL, 33803 |
MacDonald Scott Mr. | Trustee | 720 E. Peachtree St., Lakeland, FL, 33801 |
Davis Monty | Trustee | 919 Hollingsworth Rd, Lakeland, FL, 33801 |
Whitehurst Joe | Trustee | 1485 Shorewood Dr, Lakeland, FL, 33803 |
Cochran Kay M | Trustee | 1431 Briarwood Lane, Lakeland, FL, 33803 |
Name | Role | Address |
---|---|---|
Schmidt Lance | Treasurer | 719 N Massachusetts Ave, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-06-11 | No data | No data |
CHANGE OF MAILING ADDRESS | 2016-04-12 | 719 N MASSACHUSETTS AVE, LAKELAND, FL 33801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 719 N MASSACHUSETTS AVE, LAKELAND, FL 33801 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2005-01-18 | 510 NORTH STELLA AVE, LAKELAND, FL 33801 | No data |
REINSTATEMENT | 2002-11-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2002-11-22 | MITCHELL, TIMOTHY C | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | No data | No data |
Name | Date |
---|---|
Amended and Restated Articles | 2024-06-11 |
ANNUAL REPORT | 2024-02-26 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-02-19 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State