Search icon

AMAZING GRACE LUTHERAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMAZING GRACE LUTHERAN CHURCH, 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: 23 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2013 (12 years ago)
Document Number: N07000007248
FEI/EIN Number 260789880

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

Address: 4886 CR 472, OXFORD, FL, 34484, US
Mail Address: 4886 CR 472, OXFORD, FL, 34484, US
ZIP code: 34484
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Meyer Joyce Officer 1375 Piney Woods Path, THE VILLAGES, FL, 32163
Beck Deb Officer 5600 Spinnaker Loop, Lady Lake, FL, 32159
Poppe Tom Treasurer 789 Abaco Path, The Villages, FL, 32163
Schernikau Dave Secretary 2038 Glenarden Path, The Villages, FL, 32163
White John President 22594 Landale Loop, The Villages, FL, 32162
Poppe Tom M Agent 789 Abaco Path, The Villages, FL, 32163
Long Stephen Officer 1615 Honeyville Lane, The Villages, FL, 32163

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000062678 AMAZING GRACE EARLY LEARNING CENTER ACTIVE 2018-05-25 2028-12-31 - 4886 COUNTY ROAD 472, OXFORD, FL, 34484

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-22 Poppe, Tom M -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 789 Abaco Path, The Villages, FL 32163 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 4886 CR 472, OXFORD, FL 34484 -
CHANGE OF MAILING ADDRESS 2015-04-23 4886 CR 472, OXFORD, FL 34484 -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
101751.00
Total Face Value Of Loan:
101751.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101751
Current Approval Amount:
101751
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102687.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State