Search icon

LEARNING RESOURCE CENTER OF POLK COUNTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEARNING RESOURCE CENTER OF POLK COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 May 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2018 (7 years ago)
Document Number: 732846
FEI/EIN Number 510182646
Address: 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
Mail Address: 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803
ZIP code: 33803
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jason Wyatt President 2130 Bedford Ave, Lakeland, FL, 33803
Hurley Marshall Treasurer 1900 Country Manor St, Bartow, FL, 33830
Elvester Robert Secretary 3010 Saddle Creek Rd, Lakeland, FL, 33801
Craven Pamela Dr. Agent 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33803

Form 5500 Series

Employer Identification Number (EIN):
510182646
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-25 - -
REGISTERED AGENT NAME CHANGED 2018-10-25 Craven, Pamela, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-04 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-31 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL 33803 -
CHANGE OF MAILING ADDRESS 2008-03-31 1628 SOUTH FLORIDA AVENUE, LAKELAND, FL 33803 -
NAME CHANGE AMENDMENT 1977-05-26 LEARNING RESOURCE CENTER OF POLK COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
57330.00
Total Face Value Of Loan:
57330.00
Date:
2020-04-14
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:
71392.00
Total Face Value Of Loan:
71392.00
Date:
2020-04-14
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:
71392.00
Total Face Value Of Loan:
71392.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$71,392
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,392
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,834.04
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $71,392
Jobs Reported:
7
Initial Approval Amount:
$57,330
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,330
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,680.26
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $57,327
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State