Search icon

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

Company Details

Entity Name: ELDERPOINT MINISTRIES OF GREATER LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 332 W Highland Dr, Lakeland, FL, 33813, US
Mail Address: 332 W Highland Dr, Lakeland, FL, 33813, US
ZIP code: 33813
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8672257205 2020-04-28 0455 PPP 228 AVENUE C SW, WINTER HAVEN, FL, 33880-3282
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39500
Loan Approval Amount (current) 39500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER HAVEN, POLK, FL, 33880-3282
Project Congressional District FL-18
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39975.1
Forgiveness Paid Date 2021-07-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State