Search icon

LAKE CARROLL BAPTIST HOLDING CO., INC. - Florida Company Profile

Company Details

Entity Name: LAKE CARROLL BAPTIST HOLDING CO., 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: 20 Oct 1980 (45 years ago)
Document Number: 754742
FEI/EIN Number 590830744

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

Address: 12012 N. ROME AVE., TAMPA, FL, 33612
Mail Address: 10002 N 56th St, Temple Terrace, FL, 33617, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Buckley Bill Trustee 9237 Kingsridge Dr, Tampa, FL, 33637
Terry Paul Trustee 6317 S Queensway Dr, Temple Terrace, FL, 33617
Azzarelli Bart Trustee 15856 Sanctuary Dr, Tampa, FL, 33647
Stock Jim Trustee 18214 Fox Trace Ct, Lutz, FL, 33549
Botts Donald Agent 118 Glen Ridge Ave, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078831 MISSION HILL CHURCH AT LAKE CARROLL ACTIVE 2024-06-28 2029-12-31 - 10002 N 56TH ST, TEMPLE TERRACE, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-14 12012 N. ROME AVE., TAMPA, FL 33612 -
REGISTERED AGENT NAME CHANGED 2023-02-21 Botts, Donald -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 118 Glen Ridge Ave, Temple Terrace, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 2006-04-14 12012 N. ROME AVE., TAMPA, FL 33612 -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9581078510 2021-03-12 0455 PPS 12012 N Rome Ave, Tampa, FL, 33612-5182
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126600
Loan Approval Amount (current) 126600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5182
Project Congressional District FL-15
Number of Employees 27
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127190.8
Forgiveness Paid Date 2021-09-07
9005937906 2020-06-19 0455 PPP 12012 ROME AVE, TAMPA, FL, 33612-5182
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144300
Loan Approval Amount (current) 144300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33612-5182
Project Congressional District FL-15
Number of Employees 30
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145173.82
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State