Search icon

REDEEMER PRESBYTERIAN CHURCH OF LAKELAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: REDEEMER PRESBYTERIAN 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: 27 Feb 2004 (21 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: N04000002053
FEI/EIN Number 200895191

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

Address: 1520 W. Pipkin Road, Lakeland, FL, 33811, US
Mail Address: 1520 W. Pipkin Road, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOGAN WILLIAM H Director 3207 THACKERY WAY, PLANT CITY, FL, 33566
MARTIN DAVID Director 4632 LATHLOA LP., LAKELAND, FL, 33811
FOLDS WYATT Director 1571 Lake Easy Rd., Babson Park, FL, 338279611
HOGAN CHARLENE H Treasurer 3207 THACKERY WAY, Plant City, FL, 33566
Cali Richard R Director 5205 Charles Ln., Lakeland, FL, 338111537
YOUNG WILLIAM R Director 726 W. PIPKIN ROAD, LAKELAND, FL, 33813
MEDINA LAW GROUP, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 425 South Florida Avenue, Suite 101, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-23 1520 W. Pipkin Road, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2021-03-23 1520 W. Pipkin Road, Lakeland, FL 33811 -
AMENDED AND RESTATEDARTICLES 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 MEDINA LAW GROUP, P.A. -
REINSTATEMENT 2007-06-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
NAME CHANGE AMENDMENT 2004-05-03 REDEEMER PRESBYTERIAN CHURCH OF LAKELAND, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-29
Amended and Restated Articles 2016-03-28
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-11
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:
39729.00
Total Face Value Of Loan:
39729.00

Paycheck Protection Program

Date Approved:
2020-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39729
Current Approval Amount:
39729
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40084.35

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State