Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
126600.00
Total Face Value Of Loan:
126600.00
Date:
2020-06-19
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:
144300.00
Total Face Value Of Loan:
144300.00
Date:
2020-04-27
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:
144300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
126600
Current Approval Amount:
126600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
127190.8
Date Approved:
2020-06-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
144300
Current Approval Amount:
144300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
145173.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State