Search icon

LIGHTHOUSE BAPTIST CHURCH OF LAKE MARY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTHOUSE BAPTIST CHURCH OF LAKE MARY, 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: 15 Aug 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (9 years ago)
Document Number: N44703
FEI/EIN Number 593072603

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

Address: 6815 MARKHAM ROAD, SANFORD, FL, 32771, US
Mail Address: 6815 MARKHAM ROAD, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hodges Ward E Past 168 Wood Ridge Trail, Sanford, FL, 32771
Enright William Officer 14871 Hawksmoor Run Circle, Orlando, FL, 32828
Proctor Greg Elde 306 Pine Shadow Ln., Lake Mary, FL, 32746
Hodges Ward E Agent 168 Wood Ridge Trail, Sanford, FL, 32771
Alvarez Nic Officer 203 Deleon Rd, Debary, FL, 32713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000069982 THE CHURCH AT HEATHROW EXPIRED 2018-06-20 2023-12-31 - 6815 MARKHAM ROAD, SANFORD, FL, 32771
G18000035148 GRACE FOR ISRAEL ACTIVE 2018-03-15 2028-12-31 - 6815 MARKHAM RD, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 168 Wood Ridge Trail, Sanford, FL 32771 -
REGISTERED AGENT NAME CHANGED 2016-11-02 Hodges, Ward Ellyott -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2008-01-25 6815 MARKHAM ROAD, SANFORD, FL 32771 -
REINSTATEMENT 2003-12-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1997-05-05 6815 MARKHAM ROAD, SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-11-02
ANNUAL REPORT 2014-03-26

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
10140.00
Total Face Value Of Loan:
10140.00
Date:
2021-03-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5537
Current Approval Amount:
5537
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5595.14
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10140
Current Approval Amount:
10140
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10229.57

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State