Search icon

THE APOSTOLIC PENTECOSTAL CHURCH OF LUTZ, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE APOSTOLIC PENTECOSTAL CHURCH OF LUTZ, FLORIDA, 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: 04 Dec 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 1996 (29 years ago)
Document Number: N06463
FEI/EIN Number 141908603

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

Address: 102 LAKE HOBBS ROAD, LUTZ, FL, 33548
Mail Address: 102 LAKE HOBBS ROAD, LUTZ, FL, 33548
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRUMMOND THOMAS President 102 LAKE HOBBS RD., LUTZ, FL
DRUMMOND THOMAS Director 102 LAKE HOBBS RD., LUTZ, FL
MUSIAL CHRISTINA Secretary 22437 Laureldale Drive, Lutz, FL, 33549
MUSIAL CHRISTINA Director 22437 Laureldale Drive, Lutz, FL, 33549
HARRIS GAINES D Director 22938 EAGLES WATCH DRIVE, LAND O' LAKES, FL, 34639
DRUMMOND THOMAS L Agent 102 LAKE HOBBS ROAD, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000136208 HOME CHURCH UPCI ACTIVE 2021-10-10 2026-12-31 - 102 LAKE HOBBS RD., LUTZ, FL, 33548
G10000076434 VICTORY APOSTOLIC CHURCH ACTIVE 2010-08-19 2025-12-31 - 102 LAKE HOBBS ROAD, LUTZ, FL, 33538

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-30 102 LAKE HOBBS ROAD, LUTZ, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-30 102 LAKE HOBBS ROAD, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2003-04-30 102 LAKE HOBBS ROAD, LUTZ, FL 33548 -
REGISTERED AGENT NAME CHANGED 2002-04-30 DRUMMOND, THOMAS L -
REINSTATEMENT 1996-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1993-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-06-25
ANNUAL REPORT 2018-07-19
ANNUAL REPORT 2017-07-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1959077303 2020-04-28 0455 PPP 102 LAKE HOBBS RD, LUTZ, FL, 33548-4243
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, HILLSBOROUGH, FL, 33548-4243
Project Congressional District FL-15
Number of Employees 1
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 13140.47
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State