Search icon

LEGACY CHURCH, INC.

Company Details

Entity Name: LEGACY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 16 Jan 2009 (16 years ago)
Date of dissolution: 19 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Apr 2023 (2 years ago)
Document Number: N09000000479
FEI/EIN Number 264227543
Address: 11400 East Terry Street, Bonita Springs, FL, 34135, US
Mail Address: PO Box 1202, ESTERO, FL, 33928, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
Mueller Christopher A Agent 11400 East Terry Street, Bonita Springs, FL, 34135

President

Name Role Address
Mueller Christopher A President PO Box 1202, ESTERO, FL, 33928

Vice President

Name Role Address
Richard Willett Vice President PO Box 1202, ESTERO, FL, 33928

Treasurer

Name Role Address
Glen Schaffer Dr. Treasurer PO Box 1202, ESTERO, FL, 33928

Secretary

Name Role Address
Brandon Catron S Secretary PO Box 1202, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 11400 East Terry Street, Bonita Springs, FL 34135 No data
CHANGE OF MAILING ADDRESS 2022-04-04 11400 East Terry Street, Bonita Springs, FL 34135 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 11400 East Terry Street, Bonita Springs, FL 34135 No data
REGISTERED AGENT NAME CHANGED 2020-08-18 Mueller, Christopher A No data
AMENDMENT 2009-08-17 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-19
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-08-18
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-08

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
26-4227543 Association Unconditional Exemption 11400 E TERRY ST, BONITA SPGS, FL, 34135-5827 1969-08
In Care of Name -
Group Exemption Number 2024
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name JAMES W MILBY TTEE

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6312877309 2020-04-30 0455 PPP 21115 Design Parc Lane, Estero, FL, 33928
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35100
Loan Approval Amount (current) 35100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Estero, LEE, FL, 33928-0010
Project Congressional District FL-19
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35430.53
Forgiveness Paid Date 2021-04-19
3098818510 2021-02-23 0455 PPS 21115 Design Parc Ln, Estero, FL, 33928-6414
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29387
Loan Approval Amount (current) 29387
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 Estero, LEE, FL, 33928-6414
Project Congressional District FL-19
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29547
Forgiveness Paid Date 2021-09-10
1546437404 2020-05-04 0455 PPP 6212 N. STATE RD 7 APT #101, COCONUT CREEK, FL, 33073
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22585
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address COCONUT CREEK, BROWARD, FL, 33073-1600
Project Congressional District FL-23
Number of Employees 3
NAICS code 813410
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22636.85
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State