Search icon

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

Company claim

Is this your business?

Get access!

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
City: Tampa
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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
165177.70
Total Face Value Of Loan:
165177.70

Paycheck Protection Program

Jobs Reported:
26
Initial Approval Amount:
$165,177.7
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$165,177.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$166,399.56
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $165,177.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State