Search icon

LADY LAKE UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LADY LAKE UNITED METHODIST CHURCH, 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: 29 Mar 1968 (57 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: 714353
FEI/EIN Number 591537929

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

Address: 109 W. MCCLENDON STREET, LADY LAKE, FL, 32159
Mail Address: 109 W. MCCLENDON STREET, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Terrell Linda Treasurer 635 Delgado Ave, The Villages, FL, 32159
Gilliam Doyle D Trustee 2015 Cristo Road, Lady Lake, FL, 32159
Landle Robert Trustee 3896 Picciola Rd. Lot 123, Fruitland Park, FL, 34731
Burton Sue Trustee 17101 SE 93rd Exeter Ct, The Villages, FL, 32162
Terrell Linda Agent 635 Delgado Ave, Lady Lake, FL, 32159
Selock Jim President 2419 Wilson Way, The Viliages, FL, 32162
Jefferies Ken Trustee 2099 Crawford Ct, The Villages, FL, 32162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-13 Terrell, Linda -
REGISTERED AGENT ADDRESS CHANGED 2023-02-13 635 Delgado Ave, Lady Lake, FL 32159 -
REINSTATEMENT 2018-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 1990-05-23 109 W. MCCLENDON STREET, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 1990-05-23 109 W. MCCLENDON STREET, LADY LAKE, FL 32159 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-05-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-03-26
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2564927309 2020-04-29 0491 PPP 109 W. MCCLENDON ST, LADY LAKE, FL, 32159-3863
Loan Status Date 2021-02-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14357
Loan Approval Amount (current) 14357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-3863
Project Congressional District FL-06
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14450.72
Forgiveness Paid Date 2021-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State