Search icon

FRONTIER CHURCH INCORPORATED - Florida Company Profile

Company Details

Entity Name: FRONTIER CHURCH INCORPORATED
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: 17 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N11000002771
FEI/EIN Number 45-1999644

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

Address: 2508 Westside Drive, LEESBURG, FL, 34748, US
Mail Address: 2508 Westside Drive, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Yates Steve G President 2508 Westside Drive, LEESBURG, FL, 34748
Yates Chineta S Vice President 2508 Westside Drive, LEESBURG, FL, 34748
YATES STEVE G Agent 2508 Westside Drive, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2016-11-16 YATES, STEVE G -
REGISTERED AGENT ADDRESS CHANGED 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2016-11-16 2508 Westside Drive, LEESBURG, FL 34748 -
REINSTATEMENT 2016-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000352805 ACTIVE 2019-CA-000312 LAKE COUNTY CIRCUIT COURT 2024-03-26 2029-06-10 $50.00 EMMETT SAPP BUILDERS, INC., 183 MCCAYLEY RD EXT., TRAVELERS REST, SC 29690
J22000342545 ACTIVE 35-2019-CA-000312 LAKE COUNTY CIRCUIT COURT 2022-06-16 2027-07-15 $39,970.65 EMMETT SAPP BUILDERS, INC., 183 MCCAULEY ROAD EXT., TRAVELERS REST, SC 29690

Court Cases

Title Case Number Docket Date Status
FRONTIER CHURCH INCORPORATED AND STEVEN YATES VS EMMETT SAPP BUILDERS, INC. 5D2022-1718 2022-07-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-312

Parties

Name Steven Yates
Role Appellant
Status Active
Name FRONTIER CHURCH INCORPORATED
Role Appellant
Status Active
Representations Tyler S. Van Voorhees
Name EMMETT SAPP BUILDERS, INC.
Role Appellee
Status Active
Representations Sherry Lambson-Eisele, Beth-Ann Schulman, Hannah M. Tyson, Randell H. Rowe
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-09-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-22
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-08-09
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA'S W/IN 10 DYS
Docket Date 2022-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Emmett Sapp Builders, Inc.
Docket Date 2022-07-25
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Hannah M. Tyson 119429
On Behalf Of Emmett Sapp Builders, Inc.
Docket Date 2022-07-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/22
On Behalf Of Frontier Church Incorporated
Docket Date 2022-07-15
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-15
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-03
REINSTATEMENT 2016-11-16
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4491928302 2021-01-23 0491 PPS 2508 Westside Dr, Leesburg, FL, 34748-4615
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28386.45
Loan Approval Amount (current) 28386.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-4615
Project Congressional District FL-11
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 28496.11
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State