Search icon

CHRIST THE KING LUTHERAN CHURCH OF LABELLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Oct 2019 (6 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

Key Officers & Management

Name Role Address
Hawver Diane Secretary 335 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 11470 Persimmon Court, Fort Myers, FL, 33913
Bruce Johnson Vice President 902 Gerald Ave., Lehigh Acres, FL, 33936
Chapman George President 1009 Hibiscus Ave., Lehigh Acres, FL, 33972

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
4500.00
Total Face Value Of Loan:
4500.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4500
Current Approval Amount:
4500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4529.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State