Detail by Officer/Registered Agent Name
Florida Not For Profit Corporation
ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC.
Filing Information
N05000005792
20-2949966
06/06/2005
FL
INACTIVE
ADMIN DISSOLUTION FOR ANNUAL REPORT
09/23/2022
NONE
Principal Address
Changed: 11/10/2020
332 W Highland Dr
Lakeland, FL 33813
Lakeland, FL 33813
Changed: 11/10/2020
Mailing Address
Changed: 11/10/2020
332 W Highland Dr
Lakeland, FL 33813
Lakeland, FL 33813
Changed: 11/10/2020
Registered Agent Name & Address
Gardner, Lacey Michelle
Name Changed: 11/10/2020
Address Changed: 11/10/2020
332 W Highland Dr
Lakeland, FL 33813
Lakeland, FL 33813
Name Changed: 11/10/2020
Address Changed: 11/10/2020
Officer/Director Detail
Name & Address
Title Member
RYDBERG, DEBBIE
Title President
Drummond, Danielle
Title Executive Director
Gardner, Lacey Michelle
Title Director
Sternlicht, Cindy
Title Director
Delk-Walker, Lorrie
Title Director
Sharp, Cynthia
Title Director
Rodgers, Dillon
Title Director
Poirer, Eliska
Title Director
Hollowell, Sheila
Title Director
Anaya, Tara
Title Director
Terwilliger, Kelly
Title Member
RYDBERG, DEBBIE
2485 COLONEL FORD RD.
LAKELAND, FL 33813
LAKELAND, FL 33813
Title President
Drummond, Danielle
1324 Lakeland Hills Blvd.
Lakeland, FL 33805
Lakeland, FL 33805
Title Executive Director
Gardner, Lacey Michelle
7725 Canterbury Circle
Lakeland, FL 33810
Lakeland, FL 33810
Title Director
Sternlicht, Cindy
2572 Highlands Vue Pkwy
Lakeland, FL 33813
Lakeland, FL 33813
Title Director
Delk-Walker, Lorrie
1709 New Jersey Rd
Lakeland, FL 33803
Lakeland, FL 33803
Title Director
Sharp, Cynthia
PO Box 24582
Lakeland, FL 33802
Lakeland, FL 33802
Title Director
Rodgers, Dillon
2059 Emerald Ridge Drive
Lakeland, FL 33813
Lakeland, FL 33813
Title Director
Poirer, Eliska
2820 S. Oakland Ave
Lakeland, FL 33803
Lakeland, FL 33803
Title Director
Hollowell, Sheila
1215 Duncan Ave
Lakeland, FL 33801
Lakeland, FL 33801
Title Director
Anaya, Tara
1439 Pacific Rd.
Kissimmee, FL 34759
Kissimmee, FL 34759
Title Director
Terwilliger, Kelly
840 Ohlinger Rd
Babson Park, FL 33827
Babson Park, FL 33827
Annual Reports
Report Year | Filed Date |
2020 | 01/15/2020 |
2020 | 11/10/2020 |
2021 | 01/11/2021 |
Document Images