Search icon

LIGHT AT FORT MYERS, INC. - Florida Company Profile

Company Details

Entity Name: LIGHT AT FORT MYERS, 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: 20 Aug 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Sep 2013 (12 years ago)
Document Number: N13000007518
FEI/EIN Number 46-3477611

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

Address: 940 TARPON ST, FORT MYERS, FL, 33916, US
Mail Address: 940 Tarpon St, Fort Myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jeter Jerry J President 1012 57th Street East, Bradenton, FL, 34208
Watson Clayton Secretary 2719 Conway Gardens Road, Orlando, FL, 32806
Chrisopolus Chris Treasurer 7003 Northwest 39th Avenue, Gainesville, FL, 32606
GOLDEN E. SCOTT Agent 3107 Stirling Road, Suite 201, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000112304 CHURCH OF SOUTH FLORIDA, INC EXPIRED 2019-10-15 2024-12-31 - P O BOX 328077, FORT LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-15 GOLDEN, E. SCOTT -
REGISTERED AGENT ADDRESS CHANGED 2021-12-15 3107 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-02-21 940 TARPON ST, FORT MYERS, FL 33916 -
AMENDMENT 2013-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-23
AMENDED ANNUAL REPORT 2021-12-15
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5509707303 2020-04-30 0455 PPP 940 Tarpon St,, Fort Myers, FL, 33916
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12400
Loan Approval Amount (current) 12400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 3
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 12497.16
Forgiveness Paid Date 2021-02-19
6734868302 2021-01-27 0455 PPS 940 Tarpon St, Fort Myers, FL, 33916-1128
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19232
Loan Approval Amount (current) 19232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1128
Project Congressional District FL-19
Number of Employees 3
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19372.68
Forgiveness Paid Date 2021-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State