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 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State