Search icon

FAITH LUTHERAN CHURCH OF LAKELAND, INC.

Company Details

Entity Name: FAITH LUTHERAN CHURCH OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 59-1821755
Address: 211 EASTON DRIVE, LAKELAND, FL 33803
Mail Address: 211 EASTON DRIVE, LAKELAND, FL 33803
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Guard, Jr., Pierce J. Agent 2511 Orleans Avenue, LAKELAND, FL 33803

President

Name Role Address
Guard, Pierce J, Jr. President 2511 Orleans Avenue, LAKELAND, FL 33803

Secretary

Name Role Address
Oeters, Fred Secretary 211 EASTON DRIVE, LAKELAND, FL 33803

Vice President

Name Role Address
Eades, Kathryn Vice President 3314 Songbird Lane, Lakeland, FL 33811

Treasurer

Name Role Address
Canino, Loretta Treasurer 211 Easton Drive, Lakeland, FL 33803

Director

Name Role Address
Bunke, Carolyn Director 211 EASTON DRIVE, LAKELAND, FL 33803
Pfremmer, Kent Director 211 EASTON DRIVE, LAKELAND, FL 33803
Beard, Sam Director 211 EASTON DRIVE, LAKELAND, FL 33803
Zimmer, Karen Director 211 EASTON DRIVE, LAKELAND, FL 33803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-30 Guard, Jr., Pierce J. No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2511 Orleans Avenue, LAKELAND, FL 33803 No data
AMENDMENT AND NAME CHANGE 2013-03-08 FAITH LUTHERAN CHURCH OF LAKELAND, INC. No data
AMENDMENT AND NAME CHANGE 2011-03-09 FAITH COMMUNITY CHURCH OF LAKELAND FLORIDA, INC. No data
CANCEL ADM DISS/REV 2009-11-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF MAILING ADDRESS 1985-06-17 211 EASTON DRIVE, LAKELAND, FL 33803 No data
CHANGE OF PRINCIPAL ADDRESS 1985-06-17 211 EASTON DRIVE, LAKELAND, FL 33803 No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4494637210 2020-04-27 0455 PPP 211 Easton Drive, LAKELAND, FL, 33803
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20371
Loan Approval Amount (current) 20371
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33803-0100
Project Congressional District FL-18
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20625.07
Forgiveness Paid Date 2021-08-02

Date of last update: 05 Feb 2025

Sources: Florida Department of State