Search icon

FAITH LUTHERAN CHURCH OF LAKELAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAITH LUTHERAN CHURCH OF LAKELAND, 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: 24 Jan 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Mar 2013 (12 years ago)
Document Number: N01055
FEI/EIN Number 591821755

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

Address: 211 EASTON DRIVE, LAKELAND, FL, 33803
Mail Address: 211 EASTON DRIVE, LAKELAND, FL, 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guard Pierce JJr. President 2511 Orleans Avenue, LAKELAND, FL, 33803
Oeters Fred Secretary 211 EASTON DRIVE, LAKELAND, FL, 33803
Guard, Jr. Pierce J Agent 2511 Orleans Avenue, LAKELAND, FL, 33803
Canino Loretta Jr. Treasurer 211 Easton Drive, Lakeland, FL, 33803
Bunke Carolyn Director 211 EASTON DRIVE, LAKELAND, FL, 33803
Pfremmer Kent J Director 211 EASTON DRIVE, LAKELAND, FL, 33803
Eades Kathryn Vice President 3314 Songbird Lane, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Guard, Jr., Pierce J. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2511 Orleans Avenue, LAKELAND, FL 33803 -
AMENDMENT AND NAME CHANGE 2013-03-08 FAITH LUTHERAN CHURCH OF LAKELAND, INC. -
AMENDMENT AND NAME CHANGE 2011-03-09 FAITH COMMUNITY CHURCH OF LAKELAND FLORIDA, INC. -
CANCEL ADM DISS/REV 2009-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF MAILING ADDRESS 1985-06-17 211 EASTON DRIVE, LAKELAND, FL 33803 -
CHANGE OF PRINCIPAL ADDRESS 1985-06-17 211 EASTON DRIVE, LAKELAND, FL 33803 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-18

USAspending Awards / Financial Assistance

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:
20371.00
Total Face Value Of Loan:
20371.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20371
Current Approval Amount:
20371
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20625.07

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State