Search icon

IMMANUEL LUTHERAN CHURCH OF BRANDON, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMMANUEL LUTHERAN CHURCH OF BRANDON, FLORIDA, 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: 08 Dec 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2004 (21 years ago)
Document Number: 755423
FEI/EIN Number 591295945

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

Address: 2913 SO. JOHN MOORE ROAD, BRANDON, FL, 33511
Mail Address: 2913 SO. JOHN MOORE ROAD, BRANDON, FL, 33511
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARKE EDWIN President 3806 BELL GRANDE DRIVE, VALRICO, FL, 33596
DAVIS IRENE FSD 1304 ROCKWOOD DRIVE, BRANDON, FL, 33510
CLARKE CAROLYN RSD 3806 BELL GRANDE DRIVE, VALRICO, FL, 33596
JEWETT NICHOLAS Vice President 1109 FREDRICK LANE, BARNDON, FL, 33511
Rodriguez Angela Treasurer 5206 Windy Grove Drive, Wimauma, FL, 33598
Ressler Philip Agent 2439 Cedarcrest Place, Valrico, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000059190 IMMANUEL LUTHERAN PRESCHOOL ACTIVE 2023-05-10 2028-12-31 - 2913 JOHN MOORE RD, BRANDON, FL, 33511--713

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 Ressler, Philip -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 2439 Cedarcrest Place, Valrico, FL 33596 -
AMENDMENT 2004-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 1986-03-27 2913 SO. JOHN MOORE ROAD, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 1986-03-27 2913 SO. JOHN MOORE ROAD, BRANDON, FL 33511 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-19
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-11-02
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2022-01-14
AMENDED ANNUAL REPORT 2021-09-08
ANNUAL REPORT 2021-04-08

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
65602.00
Total Face Value Of Loan:
224971.00
Date:
2020-04-15
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:
267500.00
Total Face Value Of Loan:
267500.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$159,369
Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$224,971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,089.61
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $224,969
Utilities: $1
Jobs Reported:
40
Initial Approval Amount:
$267,500
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$267,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$271,096.39
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $267,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State