Search icon

TRINITY LUTHERAN CHURCH OF PANAMA CITY, INCORPORATED - Florida Company Profile

Company Details

Entity Name: TRINITY LUTHERAN CHURCH OF PANAMA CITY, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Jul 1967 (58 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 713049
FEI/EIN Number 596179357

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

Address: 1001 WEST 11 STREET, PANAMA CITY, FL, 32401
Mail Address: 1001 WEST 11 STREET, PANAMA CITY, FL, 32401
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wendt Frederick L President 1214 Marie Ann Blvd, Panama City, FL, 32401
Wendt Frederick L Director 1214 Marie Ann Blvd, Panama City, FL, 32401
MORTENSON DALE Vice President 212 MONTANA AVE, LYNN HAVEN, FL, 32444
MORTENSON DALE Director 212 MONTANA AVE, LYNN HAVEN, FL, 32444
Adams Michelle Secretary 1001 WEST 11 STREET, PANAMA CITY, FL, 32401
Duncan Robert Treasurer 1001 WEST 11 STREET, PANAMA CITY, FL, 32401
Wendt Frederick L Agent 1214 Marie Ann Blvd, Panama City, FL, 32401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-07 Wendt, Frederick L -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1214 Marie Ann Blvd, Panama City, FL 32401 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 1001 WEST 11 STREET, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2000-03-20 1001 WEST 11 STREET, PANAMA CITY, FL 32401 -

Documents

Name Date
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1711767305 2020-04-28 0491 PPP 1001 W. 11th St., PANAMA CITY, FL, 32401
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) 26184.17
Loan Approval Amount (current) 26184.17
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 Y
LMI Y
Business Age Description Unanswered
Project Address PANAMA CITY, BAY, FL, 32401-0400
Project Congressional District FL-02
Number of Employees 4
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 Male Owned
Veteran Unanswered
Forgiveness Amount 26380.01
Forgiveness Paid Date 2021-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State