Search icon

LAKE GIBSON CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: LAKE GIBSON CHURCH OF THE NAZARENE, INC.
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: 03 Aug 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: 748376
FEI/EIN Number 591543783

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

Address: 6868 N. SOCRUM LOOP RD., LAKELAND, FL, 33809, US
Mail Address: 6868 N. SOCRUM LOOP RD., LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANCOCK TIMOTHY President 5608 Bloomfield Blvd, LAKELAND, FL, 33810
Lyons Terry Secretary 6765 Huntington Hills Blvd, LAKELAND, FL, 33810
Bailey Rose Director 3143 Orange Grove Court, LAKELAND, FL, 33810
Krause Ron Director 7877 Ashford Dr, LAKELAND, FL, 33810
Hancock Timothy Agent 5608 Bloomfield Blvd, LAKELAND, FL, 33810

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-04-08 Hancock, Timothy -
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 5608 Bloomfield Blvd, LAKELAND, FL 33810 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-06 6868 N. SOCRUM LOOP RD., LAKELAND, FL 33809 -
CHANGE OF MAILING ADDRESS 2012-02-06 6868 N. SOCRUM LOOP RD., LAKELAND, FL 33809 -
NAME CHANGE AMENDMENT 1986-09-09 LAKE GIBSON CHURCH OF THE NAZARENE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-23
Amendment 2021-09-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
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:
129642.00
Total Face Value Of Loan:
129642.00
Date:
2020-05-26
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:
123377.00
Total Face Value Of Loan:
123377.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129642
Current Approval Amount:
129642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
130617.92
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123377
Current Approval Amount:
123377
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124494.25

Date of last update: 02 Jun 2025

Sources: Florida Department of State