Search icon

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

Company claim

Is this your business?

Get access!

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
City: Lady Lake
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
Burton Sue Trustee 17101 SE 93rd Exeter Ct, The Villages, FL, 32162
Terrell Linda Agent 635 Delgado Ave, Lady Lake, FL, 32159
Jefferies Ken Trustee 2099 Crawford Ct, The Villages, FL, 32162
Landle Robert Trustee 3896 Picciola Rd. Lot 123, Fruitland Park, FL, 34731
Horn Dale Trustee 4325 Arlington Ridge Blvd, Leesburg, FL, 347481225

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

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
14357.00
Total Face Value Of Loan:
14357.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$14,357
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$14,450.72
Servicing Lender:
Midflorida CU
Use of Proceeds:
Payroll: $14,357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State