Search icon

LIGHTHOUSE PRAYER CENTER, INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE PRAYER CENTER, 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: 12 Jul 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: 743554
FEI/EIN Number 591840414

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

Address: 43694 RATLIFF ROAD, CALLAHAN, FL, 32011, US
Mail Address: POST OFFICE BOX 2018, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hutson Robert Pastor Vice President 17347 US Highway 90 W, Baldwin, FL, 32234
Strickland Jeul Pastor President 5040 CR 218, Middleburg, FL, 32068
Johns Arlie WIII Director 37027 Michigan Street, Hilliard, FL, 32046
Johns Arlie WIII Vice President 37027 Michigan Street, Hilliard, FL, 32046
Miller Donna Agent 6867 Southpoint Drive North, Jacksonville, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-04-29 Miller, Donna -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 6867 Southpoint Drive North, Jacksonville, FL 32216 -
CHANGE OF PRINCIPAL ADDRESS 2005-07-07 43694 RATLIFF ROAD, CALLAHAN, FL 32011 -
NAME CHANGE AMENDMENT 2001-09-04 LIGHTHOUSE PRAYER CENTER, INC. -
CHANGE OF MAILING ADDRESS 2001-05-06 43694 RATLIFF ROAD, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-03-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1840414 Association Unconditional Exemption PO BOX 2018, CALLAHAN, FL, 32011-2018 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6189757105 2020-04-14 0491 PPP 43694 Ratliff Road, CALLAHAN, FL, 32011-7252
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11461
Loan Approval Amount (current) 11461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19362
Servicing Lender Name Southeastern Bank
Servicing Lender Address 1010 North Way St, DARIEN, GA, 31305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLAHAN, NASSAU, FL, 32011-7252
Project Congressional District FL-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19362
Originating Lender Name Southeastern Bank
Originating Lender Address DARIEN, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11523.75
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State