Search icon

COVENANT PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: COVENANT PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Feb 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 1974 (51 years ago)
Document Number: 703655
FEI/EIN Number 590651074

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 210 POPPELL DRIVE, LAKELAND, FL, 33813, US
Mail Address: 210 POPPELL DRIVE, LAKELAND, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kimball Gary LDr. Director 2426 JONILA AVENUE, LAKELAND, FL, 33803
Boutwell Ronnie W Director 2404 WOODLEY AVENUE, LAKELAND, FL, 33803
Campano E. Luis Director 1304 STRATTON DRIVE, LAKELAND, FL, 33813
Valenti James CDr. Director 319 Pueblo Dr., Lakeland, FL, 33803
BOUTWELL RONNIE M Agent 2404 WOODLEY AVENUE, LAKELAND, FL, 33803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000164020 COVENANT CHILD DEVELOPMENT CENTER ACTIVE 2009-10-10 2029-12-31 - 210 POPPELL DRIVE, LAKELAND, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-07-10 210 POPPELL DRIVE, LAKELAND, FL 33813 -
REGISTERED AGENT NAME CHANGED 2008-07-10 BOUTWELL, RONNIE MR. -
CHANGE OF PRINCIPAL ADDRESS 2007-08-02 210 POPPELL DRIVE, LAKELAND, FL 33813 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-10 2404 WOODLEY AVENUE, LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 1974-04-08 COVENANT PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. -
NAME CHANGE AMENDMENT 1962-02-28 KENTUCKY AVENUE PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
177705.00
Total Face Value Of Loan:
177705.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
177705
Current Approval Amount:
177705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178707.06

Date of last update: 02 Jun 2025

Sources: Florida Department of State