Search icon

CROSSROAD LUTHERAN CHURCH, INC.

Company Details

Entity Name: CROSSROAD LUTHERAN CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 21 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (4 years ago)
Document Number: N02000001801
FEI/EIN Number 030410310
Address: 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003, US
Mail Address: 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
Craig Rebecca Rev. Agent 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003

Treasurer

Name Role Address
Danenberg Michael Treasurer 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003

President

Name Role Address
Lotze Kelly President 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003

Vice President

Name Role Address
Clark Liane Vice President 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003

Past

Name Role Address
Craig Rebecca Past 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-21 Craig, Rebecca , Rev. No data
AMENDMENT 2020-12-18 No data No data
AMENDMENT AND NAME CHANGE 2019-03-19 CROSSROAD LUTHERAN CHURCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 No data
CHANGE OF MAILING ADDRESS 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-17
AMENDED ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-22
Amendment 2020-12-18
ANNUAL REPORT 2020-02-26
Amendment and Name Change 2019-03-19
AMENDED ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2019-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9973427206 2020-04-28 0491 PPP 5101 Lakeshore Drive West, FLEMING ISLAND, FL, 32003-7738
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28617.5
Loan Approval Amount (current) 28617.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-7738
Project Congressional District FL-04
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28791.56
Forgiveness Paid Date 2020-12-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State