Entity Name: | CHRIST THE KING LUTHERAN CHURCH OF LABELLE, 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: | 17 Oct 1983 (41 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Oct 2019 (5 years ago) |
Document Number: | 770767 |
FEI/EIN Number |
050000990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 350 COUNTY ROAD 78, LA BELLE, FL, 33935, US |
Mail Address: | P.O. BOX 2925, LABELLE, FL, 33975, US |
ZIP code: | 33935 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Kerr Roosevelt R | Vice President | 4005 School Circle, Port LaBelle, FL, 33975 |
Hawver Diane | Secretary | 335 Bottle Brush Ave. SW, LaBelle, FL, 33975 |
Wine David | President | 338 Bottle Brush Ave. SW, LaBelle, FL, 33975 |
SOULLIERE LYNNE | Treasurer | 337 BOTTLEBRUSH AVE, LABELLE, FL, 33935 |
DeBartolo Seth Rev. | Past | 1512 Argyle Drive, Fort Myers, FL, 33919 |
DeBartolo Seth Rev. | Agent | 1512 Argyle Drive, Fort Myers, FL, 33919 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-30 | 11470 Persimmon Court, Fort Myers, FL 33913 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-10 | DeBartolo, Seth, Rev. | - |
AMENDMENT | 2019-10-30 | - | - |
REINSTATEMENT | 2019-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-12 | 350 COUNTY ROAD 78, LA BELLE, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2006-04-03 | 350 COUNTY ROAD 78, LA BELLE, FL 33935 | - |
NAME CHANGE AMENDMENT | 1985-12-31 | CHRIST THE KING LUTHERAN CHURCH OF LABELLE, INC. | - |
AMENDMENT | 1984-03-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-02-20 |
Amendment | 2019-10-30 |
REINSTATEMENT | 2019-03-27 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3636807204 | 2020-04-27 | 0455 | PPP | 350 CR 78, LaBelle, FL, 33935 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State