Search icon

LIFEPOINT CHURCH CRESTVIEW, OF THE ASSEMBLIES OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIFEPOINT CHURCH CRESTVIEW, OF THE ASSEMBLIES OF GOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 30 Aug 1974 (51 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Jan 2010 (16 years ago)
Document Number: 730578
FEI/EIN Number 581025970
Address: 400 S FERDON BLVD., CRESTVIEW, FL, 32536
Mail Address: 400 S FERDON BLVD., CRESTVIEW, FL, 32536
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARROW KATHLYN S Treasurer 2405 Moonstone dr, CRESTVIEW, FL, 32536
CONLEE JAMES Secretary 25 HOLLY RD, Crestview, FL, 32539
LUGONES MICHAEL A Past 3069 CROWN CREEK, CRESTVIEW, FL, 32539
CAMPBELL BRIAN S Deacon 207 SOUTHGATE DR, CRESTVIEW, FL, 32539
LIFEPOINT CHURCH Agent 400 S. FERDON BLVD., CRESTVIEW, FL, 32536
Holloway Christopher Deac 1560 Hester Church Rd, Baker, FL, 32531
Jackson Darius F Deacon 108 Chippewa Trail, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000068666 LIFEPOINT ACADEMY EXPIRED 2017-06-22 2022-12-31 - LIFEPOINT CHURCH, 400 S. FERDON BLVD., CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-09 LIFEPOINT CHURCH -
REGISTERED AGENT ADDRESS CHANGED 2012-04-09 400 S. FERDON BLVD., CRESTVIEW, FL 32536 -
AMENDMENT AND NAME CHANGE 2010-01-11 LIFEPOINT CHURCH CRESTVIEW, OF THE ASSEMBLIES OF GOD, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 400 S FERDON BLVD., CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 1994-05-01 400 S FERDON BLVD., CRESTVIEW, FL 32536 -
AMENDMENT 1992-03-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06

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:
118200.00
Total Face Value Of Loan:
118200.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$118,200
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$118,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$119,024.12
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $118,200
Jobs Reported:
19
Initial Approval Amount:
$107,458
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,458
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$108,108.64
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $107,456
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State