Search icon

FIRST ASSEMBLY OF GOD OF LAKE WALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF LAKE WALES, 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: 30 Jun 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2014 (11 years ago)
Document Number: 753211
FEI/EIN Number 592667391

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

Address: 1201 BURNS AVENUE, LAKE WALES, FL, 33853
Mail Address: 1201 BURNS AVENUE, LAKE WALES, FL, 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELSON WALTER L President 36 FAIRWAY DR., BABSON PARK, FL, 33827
NELSON WALTER L Agent 36 FAIRWAY DR., BABSON PARK, FL, 33827
Grubbs Sterling Vice President 1115 Towergate Circle, LAKE WALES, FL, 33853
Ebdon Arnold Secretary 4364 Ashton Club Drive, LAKE WALES, FL, 33859
RUDY SHAWN S Manager 40 RAINBOW BLVD, BABSON PARK, FL, 33827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009851 IMPACT CAFE ACTIVE 2024-01-17 2029-12-31 - 1201 BURNS AVE, LAKE WALES, FL, 33853
G14000076294 EMPOWERED MASTER'S COMMISSION ACTIVE 2014-07-23 2030-12-31 - 1201 BURNS AVE, LAKE WALES, FL, 33853
G14000052084 KIDZ ZONE MINISTRIES ACTIVE 2014-05-29 2030-12-31 - 1201 BURNS AVE, LAKE WALES, FL, 33853
G12000068928 IMPACT CHURCH LAKE WALES ACTIVE 2012-07-10 2027-12-31 - 1201 BURNS AVE., LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-21 1201 BURNS AVENUE, LAKE WALES, FL 33853 -
REINSTATEMENT 2014-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-07 36 FAIRWAY DR., BABSON PARK, FL 33827 -
REGISTERED AGENT NAME CHANGED 2008-01-07 NELSON, WALTER L -
CHANGE OF PRINCIPAL ADDRESS 2005-04-15 1201 BURNS AVENUE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-20
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

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:
60190.00
Total Face Value Of Loan:
60190.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
60190
Current Approval Amount:
60190
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
60574.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State