Search icon

THE LAKE GIBSON UNITED METHODIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LAKE GIBSON UNITED METHODIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 02 Nov 1981 (44 years ago)
Date of dissolution: 16 Jan 2025 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jan 2025 (7 months ago)
Document Number: 758258
FEI/EIN Number 592079831
Address: 424 W DAUGHTERTY RD, LAKELAND, FL, 33809, 15
Mail Address: 424 W DAUGHTERTY RD, LAKELAND, FL, 33809, 15
ZIP code: 33809
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURNS THOMAS Director 2172 Silver Re Drive, LAKELAND, FL, 33810
Wallin Joe Officer 2326 Sebago Drive, Lakeland, FL, 33805
BERNAT JOHN Officer 2101 Big Cypress Boulevard, Lakeland, FL, 33810
Herrick Bob Officer 424 W DAUGHTERY RD, LAKELAND, FL, 33809
Siegel Robert Officer 8805 Tom Costine Road, Lakeland, FL, 33809
Haltiwanger Ellen Officer 4715 Melody Lane, Lakeland, FL, 33805
FLORIDA UNITED METHODIST CONFERENCE, INC. Agent UNITED METHODIST BLDG., LAKELAND, FL, 33815

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08259700086 A LITTLE BIT OF HEAVEN CEC ACTIVE 2008-09-15 2028-12-31 - 424 W DAUGHTERY ROAD, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2011-01-31 UNITED METHODIST BLDG., 450 MARTIN LUTHER KING JR. AVE, LAKELAND, FL 33815 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 424 W DAUGHTERTY RD, LAKELAND, FL 33809 15 -
CHANGE OF MAILING ADDRESS 2009-01-14 424 W DAUGHTERTY RD, LAKELAND, FL 33809 15 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-16
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
25235.00
Total Face Value Of Loan:
25235.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$25,235
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,235
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,387.79
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $25,235

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State