Search icon

FIRST BAPTIST CHURCH OF LAKE WALES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST BAPTIST CHURCH OF LAKE WALES, 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: 17 Sep 1987 (38 years ago)
Document Number: N22532
FEI/EIN Number 590818915

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

Address: 338 E. CENTRAL AVENUE, LAKE WALES, FL, 33853
Mail Address: 50 S 4th Street, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marbutt Brian Treasurer 1078 Country Lake Circle, LAKE WALES, FL, 33898
Weaver Paul Vice Chairman 1990 N Scenic Hwy, Babson Park, FL, 33827
Windham Walter K Chairman 937 Campbell Ave, Lake Wales, FL, 33853
McKeon Thomas Member 725 N Lakeshore Blvd, Lake Wales, FL, 33853
Brown Gerald Member 839 N Lakeshore Blvd., Lake Wales, FL, 338533821
Webb William P Secretary 832 Chamberlain Loop, LAKE WALES, FL, 338532800
Windham W. Kent Agent 937 Campbell Ave, LAKE WALES, FL, 33853

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000091735 FOUNDATIONS EARLY LEARNING ACTIVE 2024-08-01 2029-12-31 - 50 SOUTH 4TH STREET, LAKE WALES, FL, 33853--372

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-12 3471 Harbor Beach Drive, LAKE WALES, FL 33859 -
REGISTERED AGENT NAME CHANGED 2011-03-03 WEIKERT, ROBERT -
CHANGE OF MAILING ADDRESS 2010-02-17 338 E. CENTRAL AVENUE, LAKE WALES, FL 33853 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 338 E. CENTRAL AVENUE, LAKE WALES, FL 33853 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-30
AMENDED ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
138183.82
Total Face Value Of Loan:
138183.82

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
138183.82
Current Approval Amount:
138183.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
139565.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State