Search icon

LIGHTHOUSE PRIVATE CHRISTIAN ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: LIGHTHOUSE PRIVATE CHRISTIAN ACADEMY 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: 10 Feb 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 06 Oct 2007 (18 years ago)
Document Number: N06000001476
FEI/EIN Number 204303536

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

Address: 625 N 9TH AVE, PENSACOLA, FL, 32501, US
Mail Address: 1530 New Hope Rd, Gulf Breeze, FL, 32563, US
ZIP code: 32501
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSINESS FILINGS INCORPORATED Agent -
Johannes Joanna Director 4805 Soundside Drive, Gulf Breeze, FL, 32563
Hendrickson Colin Director 4805 Soundside Drive, Gulf Breeze, FL, 32563
Johannes Joanna President 4805 Soundside Drive, Gulf Breeze, FL, 32563
Hendrickson Colin Vice President 1530 New Hope Rd, Gulf Breeze, FL, 32563
Hendrickson Colin Treasurer 4805 Soundside Drive, Gulf Breeze, FL, 32563

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046144 LIGHTHOUSE CHURCH ACTIVE 2024-04-04 2029-12-31 - 1530 NEW HOPE RD, GULF BREEZE, FL, 32563
G22000118628 LIGHTHOUSE PRIVATE CHRISTIAN ACADEMY MARY ESTHER ACTIVE 2022-09-20 2027-12-31 - 1530 NEW HOPE RD, GULF BREEZE, FL, 32563
G21000126740 LIGHTHOUSE CHRISTIAN COLLEGE ACTIVE 2021-09-22 2026-12-31 - 625 N 9TH AVE, PENSACOLA, FL, 32501
G19000004276 LIGHTHOUSE CHRISTIAN UNIVERSITY EXPIRED 2019-01-09 2024-12-31 - 5613 GULF BREEZE PARKWAY, GULF BREEZE, FL, 32563

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 625 N 9TH AVE, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2019-04-17 625 N 9TH AVE, PENSACOLA, FL 32501 -
REGISTERED AGENT NAME CHANGED 2015-02-13 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2015-02-13 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 -
CANCEL ADM DISS/REV 2007-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Willie Owens, Jr, Appellant(s) v. Reemployment Assistance Appeals Commission and Lighthouse Private Christian Academy Inc., Appellee(s). 1D2024-2054 2024-08-14 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 1st District Court of Appeal
Originating Court Administrative Agency
24-00774; 24-00775

Parties

Name Willie Owens, Jr
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations Amanda L Neff
Name LIGHTHOUSE PRIVATE CHRISTIAN ACADEMY INC.
Role Appellee
Status Active
Name Charles Townsend Faircloth, Jr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed/no amended noa/cert. serv. & signature
View View File
Docket Date 2024-08-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description File amended NOA/cert. serv. & signature
View View File
Docket Date 2024-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Willie Owens, Jr
Docket Date 2024-08-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2211758601 2021-03-13 0491 PPS 5613 Gulf Breeze Pkwy, Gulf Breeze, FL, 32563-9565
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-9565
Project Congressional District FL-01
Number of Employees 42
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253876.71
Forgiveness Paid Date 2022-11-03
9617147710 2020-05-01 0491 PPP 5613 Gulf Breeze Parkway, Gulf Breeze, FL, 32563-9565
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 250000
Loan Approval Amount (current) 250000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gulf Breeze, SANTA ROSA, FL, 32563-9565
Project Congressional District FL-01
Number of Employees 44
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 252041.1
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State