Detail by Entity Name

Florida Not For Profit Corporation

EPIC CHURCH OF LAKELAND, INC.

Filing Information
N99000002215 59-3592721 04/12/1999 FL ACTIVE REINSTATEMENT 03/08/2024
Principal Address
1115 E. MEMORIAL BLVD.
LAKELAND, FL 33801

Changed: 02/20/2012
Mailing Address
PO BOX 91996
LAKELAND, FL 33804

Changed: 02/05/2010
Registered Agent Name & Address Bedient, Kimberley A
1115 E. MEMORIAL BLVD.
LAKELAND, FL 33801

Name Changed: 05/20/2021

Address Changed: 04/17/2013
Officer/Director Detail Name & Address

Title Director

ARNOLD, SHIRLEY
PO BOX 91996
LAKELAND, FL 33804

Title VP, Director

Kelso, Kenneth
PO BOX 91996
LAKELAND, FL 33804

Title Director

GIBSON, CYNTHIA
PO BOX 91996
LAKELAND, FL 33804

Title Treasurer, Secretary

Bedient, Kimberley Anne
PO Box 91996
Lakeland, FL 33804

Title President, Director

Causey, Michael A
PO Box 91996
Lakeland, FL 33804

Title Director

Causey, Melody
PO Box 91996
Lakeland
FL, FL 33804

Title Director

Kelso, Linda
PO Box 91996
Lakeland
FL, FL 33804

Title Director

Gibson, Larry
PO Box 91996
Lakeland
FL, FL 33804

Annual Reports
Report YearFiled Date
2022 04/30/2022
2023 03/08/2024
2024 03/08/2024

Document Images
03/08/2024 -- REINSTATEMENT View image in PDF format
04/30/2022 -- ANNUAL REPORT View image in PDF format
05/20/2021 -- ANNUAL REPORT View image in PDF format
06/12/2020 -- ANNUAL REPORT View image in PDF format
04/17/2019 -- ANNUAL REPORT View image in PDF format
04/30/2018 -- ANNUAL REPORT View image in PDF format
04/27/2017 -- ANNUAL REPORT View image in PDF format
05/01/2016 -- ANNUAL REPORT View image in PDF format
10/22/2015 -- AMENDED ANNUAL REPORT View image in PDF format
10/05/2015 -- AMENDED ANNUAL REPORT View image in PDF format
04/29/2015 -- ANNUAL REPORT View image in PDF format
04/18/2014 -- ANNUAL REPORT View image in PDF format
04/30/2013 -- AMENDED ANNUAL REPORT View image in PDF format
04/17/2013 -- ANNUAL REPORT View image in PDF format
09/19/2012 -- ANNUAL REPORT View image in PDF format
03/20/2012 -- ANNUAL REPORT View image in PDF format
02/20/2012 -- Amendment and Name Change View image in PDF format
04/19/2011 -- ANNUAL REPORT View image in PDF format
02/05/2010 -- ANNUAL REPORT View image in PDF format
03/10/2009 -- ANNUAL REPORT View image in PDF format
01/16/2008 -- ANNUAL REPORT View image in PDF format
01/30/2007 -- ANNUAL REPORT View image in PDF format
04/07/2006 -- Name Change View image in PDF format
01/18/2006 -- ANNUAL REPORT View image in PDF format
04/26/2005 -- ANNUAL REPORT View image in PDF format
07/16/2004 -- ANNUAL REPORT View image in PDF format
05/05/2003 -- ANNUAL REPORT View image in PDF format
05/28/2002 -- ANNUAL REPORT View image in PDF format
05/03/2001 -- ANNUAL REPORT View image in PDF format
09/21/2000 -- ANNUAL REPORT View image in PDF format
08/06/1999 -- Name Change View image in PDF format
04/12/1999 -- Domestic Non-Profit View image in PDF format