Search icon

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

Company Details

Entity Name: LAKE MAGDALENE UNITED METHODIST CHURCH, INC.
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: 13 Mar 1970 (55 years ago)
Date of dissolution: 02 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 May 2024 (a year ago)
Document Number: 718119
FEI/EIN Number 590931265

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

Address: 2902 W. FLETCHER AVE., TAMPA, FL, 33618
Mail Address: 2902 W. FLETCHER AVE., TAMPA, FL, 33618
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bako Stephen Treasurer 15521 Woodway Dr., Tampa, FL, 33613
Ganio John Boar 2204 Shadehill Ct, Tampa, FL, 33612
Kralovanec Paul Boar 13020 Sanctary Village Lane, Tampa, FL, 33624
McKeown Corey Boar 3312 Valencia Rd, Tampa, FL, 33618
Griffith Paul Boar 10547 Bermuda Isle Dr., Tampa, FL, 33647
Perdue James Trustee 3046 Samara Dr., Tampa, FL, 33618
RAIN HILARY K Agent 18720 CHAVILLE RD., LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000094771 LAKE MAGDALENE CHRISTIAN SCHOOL ACTIVE 2022-08-11 2027-12-31 - 2902 WEST FLETCHER AVENUE, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-02 - -
REGISTERED AGENT NAME CHANGED 2006-04-10 RAIN, HILARY K -
REGISTERED AGENT ADDRESS CHANGED 2006-04-10 18720 CHAVILLE RD., LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-05 2902 W. FLETCHER AVE., TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2005-05-05 2902 W. FLETCHER AVE., TAMPA, FL 33618 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-02
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219017101 2020-04-15 0455 PPP 2902 W. Fletcher Ave., TAMPA, FL, 33618
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) 165177.7
Loan Approval Amount (current) 165177.7
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 Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-1000
Project Congressional District FL-15
Number of Employees 26
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 166399.56
Forgiveness Paid Date 2021-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State