Search icon

ATONEMENT LUTHERAN CHURCH OF WESLEY CHAPEL, INC.. - Florida Company Profile

Company Details

Entity Name: ATONEMENT LUTHERAN CHURCH OF WESLEY CHAPEL, 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: 06 May 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2012 (13 years ago)
Document Number: N26311
FEI/EIN Number 592858152

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

Address: 29617 STATE RD 54, WESLEY CHAPEL, FL, 33543-4257, US
Mail Address: 29617 STATE RD 54, WESLEY CHAPEL, FL, 33543-4257, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRIGAN CONSTANCE Vice President 5229 Algerian Pl, WESLEY CHAPEL, FL, 33544
GAMBLE JANE Secretary 21008 Sunpoint Wy, Lutz, FL, 33558
AEPPEL IRIS Treasurer 5530 WOODBINE DRIVE, WESLEY CHAPEL, FL, 33543
SELLAND DIRK President 28337 Picana Ln, WESLEY CHAPEL, FL, 33543
LINDNER SCOTT E Pastor 4721 TAMPA DOWNS BLVD, LUTZ, FL, 33559
Gandiosi Marybeth Officer 7876 Timberview Loop, Wesley Chapel, FL, 33545
REIBER JACOB ATTY Agent 26650 WESLEY CHAPEL BLVD - STE. A, LUTZ, FL, 33559

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-12-30 REIBER, JACOB, ATTY -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 29617 STATE RD 54, WESLEY CHAPEL, FL 33543-4257 -
CHANGE OF MAILING ADDRESS 2014-01-13 29617 STATE RD 54, WESLEY CHAPEL, FL 33543-4257 -
REGISTERED AGENT ADDRESS CHANGED 2013-12-30 26650 WESLEY CHAPEL BLVD - STE. A, LUTZ, FL 33559 -
REINSTATEMENT 2012-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
Reg. Agent Change 2023-12-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4930207403 2020-05-11 0455 PPP 29617 State Road 54, WESLEY CHAPEL, FL, 33543
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27284.5
Loan Approval Amount (current) 27284.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WESLEY CHAPEL, PASCO, FL, 33543-0001
Project Congressional District FL-15
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27488.57
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State