Search icon

CROSSROAD LUTHERAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSSROAD LUTHERAN CHURCH, 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: 21 Feb 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Dec 2020 (5 years ago)
Document Number: N02000001801
FEI/EIN Number 030410310

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

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

Key Officers & Management

Name Role Address
Topp Steve President 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003
Clark Liane Vice President 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003
Craig Rebecca Past 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003
Craig Rebecca Rev. Agent 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL, 32003
Danenberg Michael Treasurer 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. -
AMENDMENT 2020-12-18 - -
AMENDMENT AND NAME CHANGE 2019-03-19 CROSSROAD LUTHERAN CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-09 5101 LAKESHORE DRIVE WEST, FLEMING ISLAND, FL 32003 -

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

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:
28617.50
Total Face Value Of Loan:
28617.50

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28617.5
Current Approval Amount:
28617.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28791.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State