Search icon

PARKER STREET MINISTRIES, INC.

Company Details

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

form 5500

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
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 813000
Sponsor’s telephone number 8636824544
Plan sponsor’s address 719 N MASSACHUSETTS AVENUE, LAKELAND, FL, 33801

Agent

Name Role Address
MITCHELL TIMOTHY C Agent 510 NORTH STELLA AVE, LAKELAND, FL, 33801

Trustee

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

Treasurer

Name Role Address
Schmidt Lance Treasurer 719 N Massachusetts Ave, Lakeland, FL, 33801

Events

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

Documents

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