Search icon

MARTIN LUTHER CHAPEL, INC. - Florida Company Profile

Company Details

Entity Name: MARTIN LUTHER CHAPEL, 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: 12 Jul 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 May 2015 (10 years ago)
Document Number: 711171
FEI/EIN Number 59-1273266

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

Address: 325 122 STREET GULFSIDE, MARATHON, FL, 33050, US
Mail Address: 325 122 STREET GULFSIDE, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grill Jon President 204 Nautilus Street, Duck Key, FL, 33050
Douglas Smith Treasurer 2470 Dolphin Drive, Marathon, FL, 33050
Marcy Smith Vice President 2470 Dolphin Drive, MARATHON, FL, 33050
Montgomery Liz Secretary 420 10th Street, Key Colony Beach, FL, 33051
Mandile Anthony BIII Past 330 Calzada De Bougainville, Marathon, FL, 33050
Smith Marcy Agent 2470 Dolphin Dr., MARATHON, FL, 33050

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000051533 MARATHON LUTHERAN SCHOOL ACTIVE 2023-04-24 2028-12-31 - 325 122ND STREET, GULF, MARATHON, FL, 33050
G92325000135 MARATHON LUTHERAN SCHOOL ACTIVE 1992-11-20 2027-12-31 - 325 122ND STREET-GULF, MARATHON, FL, 33050, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-18 Smith, Marcy -
REGISTERED AGENT ADDRESS CHANGED 2022-02-18 2470 Dolphin Dr., MARATHON, FL 33050 -
REINSTATEMENT 2015-05-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 325 122 STREET GULFSIDE, MARATHON, FL 33050 -
CHANGE OF MAILING ADDRESS 2010-04-23 325 122 STREET GULFSIDE, MARATHON, FL 33050 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-29
AMENDED ANNUAL REPORT 2019-05-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9863077207 2020-04-28 0455 PPP 325 122ND STREET, MARATHON, FL, 33050
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21145.72
Loan Approval Amount (current) 21145.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MARATHON, MONROE, FL, 33050-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21325.31
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State