Detail by Officer/Registered Agent Name

Florida Not For Profit Corporation

FAITH LUTHERAN CHURCH OF LAKELAND, INC.

Filing Information
N01055 59-1821755 01/24/1984 FL ACTIVE AMENDMENT AND NAME CHANGE 03/08/2013 NONE
Principal Address
211 EASTON DRIVE
LAKELAND, FL 33803

Changed: 06/17/1985
Mailing Address
211 EASTON DRIVE
LAKELAND, FL 33803

Changed: 06/17/1985
Registered Agent Name & Address Guard, Jr., Pierce J.
2511 Orleans Avenue
LAKELAND, FL 33803

Name Changed: 06/30/2020

Address Changed: 06/30/2020
Officer/Director Detail Name & Address

Title President

Guard, Pierce J, Jr.
2511 Orleans Avenue
LAKELAND, FL 33803

Title Secretary

Oeters, Fred
211 EASTON DRIVE
LAKELAND, FL 33803

Title VP

Eades, Kathryn
3314 Songbird Lane
Lakeland, FL 33811

Title Treasurer

Canino, Loretta
211 Easton Drive
Lakeland, FL 33803

Title Director

Bunke, Carolyn
211 EASTON DRIVE
LAKELAND, FL 33803

Title Director

Pfremmer, Kent
211 EASTON DRIVE
LAKELAND, FL 33803

Title Director

Beard, Sam
211 EASTON DRIVE
LAKELAND, FL 33803

Title Director

Zimmer, Karen
211 EASTON DRIVE
LAKELAND, FL 33803

Annual Reports
Report YearFiled Date
2022 02/03/2022
2023 03/09/2023
2024 04/04/2024

Document Images
04/04/2024 -- ANNUAL REPORT View image in PDF format
03/09/2023 -- ANNUAL REPORT View image in PDF format
07/12/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/03/2022 -- ANNUAL REPORT View image in PDF format
01/19/2021 -- ANNUAL REPORT View image in PDF format
06/30/2020 -- ANNUAL REPORT View image in PDF format
05/02/2019 -- ANNUAL REPORT View image in PDF format
04/20/2018 -- ANNUAL REPORT View image in PDF format
01/31/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
03/08/2015 -- ANNUAL REPORT View image in PDF format
08/28/2014 -- Reg. Agent Change View image in PDF format
04/29/2014 -- ANNUAL REPORT View image in PDF format
03/08/2013 -- Amendment and Name Change View image in PDF format
03/05/2013 -- ANNUAL REPORT View image in PDF format
02/28/2012 -- ANNUAL REPORT View image in PDF format
03/09/2011 -- Amendment and Name Change View image in PDF format
02/01/2011 -- ANNUAL REPORT View image in PDF format
01/14/2010 -- ANNUAL REPORT View image in PDF format
11/24/2009 -- REINSTATEMENT View image in PDF format
08/01/2008 -- ANNUAL REPORT View image in PDF format
09/04/2007 -- ANNUAL REPORT View image in PDF format
08/16/2006 -- ANNUAL REPORT View image in PDF format
07/11/2005 -- ANNUAL REPORT View image in PDF format
01/30/2004 -- ANNUAL REPORT View image in PDF format
05/07/2003 -- ANNUAL REPORT View image in PDF format
05/27/2002 -- ANNUAL REPORT View image in PDF format
09/19/2001 -- ANNUAL REPORT View image in PDF format
01/20/2000 -- ANNUAL REPORT View image in PDF format
02/26/1999 -- ANNUAL REPORT View image in PDF format
02/05/1998 -- ANNUAL REPORT View image in PDF format
01/17/1997 -- ANNUAL REPORT View image in PDF format
04/04/1996 -- ANNUAL REPORT View image in PDF format
02/07/1995 -- ANNUAL REPORT View image in PDF format