Search icon

ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 06 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N05000005792
FEI/EIN Number 202949966
Address: 332 W Highland Dr, Lakeland, FL, 33813, US
Mail Address: 332 W Highland Dr, Lakeland, FL, 33813, US
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RYDBERG DEBBIE Member 2485 COLONEL FORD RD., LAKELAND, FL, 33813
Drummond Danielle President 1324 Lakeland Hills Blvd., Lakeland, FL, 33805
Gardner Lacey M Exec 7725 Canterbury Circle, Lakeland, FL, 33810
Sternlicht Cindy Director 2572 Highlands Vue Pkwy, Lakeland, FL, 33813
Delk-Walker Lorrie Director 1709 New Jersey Rd, Lakeland, FL, 33803
Sharp Cynthia Director PO Box 24582, Lakeland, FL, 33802
Gardner Lacey M Agent 332 W Highland Dr, Lakeland, FL, 33813

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000077378 ELDERPOINT SERVICES ACTIVE 2020-07-01 2025-12-31 - 801 S. FLORIDA AVE, SUITE 4, LAKELAND, FL, 33803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2020-11-10 Gardner, Lacey Michelle -
REGISTERED AGENT ADDRESS CHANGED 2020-11-10 332 W Highland Dr, Lakeland, FL 33813 -
AMENDMENT AND NAME CHANGE 2009-10-23 ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC. -

Documents

Name Date
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-11-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-07-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-16
ANNUAL REPORT 2014-01-09

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:
39500.00
Total Face Value Of Loan:
39500.00
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:
39500.00
Total Face Value Of Loan:
39500.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$39,500
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,975.1
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $39,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State