Search icon

FIRST PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF LAKELAND, FLORIDA, INCORPORATED
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: 22 Aug 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 1983 (42 years ago)
Document Number: 739954
FEI/EIN Number 590683261

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

Address: 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33801, US
Mail Address: 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33801, US
ZIP code: 33801
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Engle Walt Chairman 2628 Newport Avenue, Lakeland, FL, 33803
Frost John President 2061 EF Griffin Road, Bartow, FL, 33830
Marshall Ann Vice President 2118 Lake Bentley Ct, Lakeland, FL, 33803
DENNIS TERRY Treasurer 307 PRADO PLACE, LAKELAND, FL, 33803
MERRITT ANDREA Agent 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000088738 LITTLE SHEPHERDS PRESCHOOL ACTIVE 2010-09-28 2025-12-31 - 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-06 MERRITT, ANDREA -
REGISTERED AGENT ADDRESS CHANGED 2024-08-06 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL 33801 -
CHANGE OF MAILING ADDRESS 2009-03-19 175 LAKE HOLLINGSWORTH DRIVE, LAKELAND, FL 33801 -
REINSTATEMENT 1983-12-09 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
Reg. Agent Change 2024-08-06
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-28

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:
356272.00
Total Face Value Of Loan:
356272.00
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:
361822.00
Total Face Value Of Loan:
361822.00

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$361,822
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$361,822
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$353,804.73
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $361,822
Jobs Reported:
65
Initial Approval Amount:
$356,272
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$356,272
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$357,989.91
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $356,271
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State