Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
HIGHLAND PARK CHURCH OF THE NAZARENE, INC.
Filing Information
N01068
59-0838102
01/24/1984
FL
ACTIVE
RESTATED ARTICLES
02/24/2009
NONE
Principal Address
Changed: 05/14/1998
4777 LAKELAND HIGHLANDS RD
LAKELAND, FL 33813
LAKELAND, FL 33813
Changed: 05/14/1998
Mailing Address
Changed: 04/29/2011
4777 LAKELAND HIGHLANDS RD
LAKELAND, FL 33813
LAKELAND, FL 33813
Changed: 04/29/2011
Registered Agent Name & Address
Thomas, Louis C, II
Name Changed: 04/26/2017
Address Changed: 06/20/2006
4777 LAKELAND HIGHLANDS RD
LAKELAND, FL 33813
LAKELAND, FL 33813
Name Changed: 04/26/2017
Address Changed: 06/20/2006
Officer/Director Detail
Name & Address
Title President
JACK, KEVIN REV
Title Director
STARLING, ERIC
Title Director
McArthur, Chris
Title Executive Pastor
Rector, Max
Title Director
Valrie, Cedrick
Title Treasurer
Jenkins, Michael
Title Director
Walters, RJ
Title Director
Patterson, Curt
Title President
JACK, KEVIN REV
4777 LAKELAND HIGHLANDS ROAD
LAKELAND, FL 33813
LAKELAND, FL 33813
Title Director
STARLING, ERIC
2134 INDIAN SKY CIRCLE
LAKELAND, FL 33813
LAKELAND, FL 33813
Title Director
McArthur, Chris
411 Palmola St.
LAKELAND, FL 33803
LAKELAND, FL 33803
Title Executive Pastor
Rector, Max
3341 Shore Drive
LAKELAND, FL 33812
LAKELAND, FL 33812
Title Director
Valrie, Cedrick
PO Box 234
Lakeland, FL 33802
Lakeland, FL 33802
Title Treasurer
Jenkins, Michael
PO Box 5768
Lakeland, FL 33807
Lakeland, FL 33807
Title Director
Walters, RJ
1520 Cordgrass Way
Lakeland, FL 33813
Lakeland, FL 33813
Title Director
Patterson, Curt
1575 Hollingsworth Creek Ct
Lakeland, FL 33803
Lakeland, FL 33803
Annual Reports
Report Year | Filed Date |
2022 | 04/07/2022 |
2023 | 04/25/2023 |
2024 | 04/25/2024 |
Document Images