Search icon

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

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 (8 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 2013 Lobelia Drive, Lake Mary, FL, 32746
Mann Josh Officer 2204 Heathwood Circle, Orlando, FL, 32828
Hodges Ward E Agent 168 Wood Ridge Trail, Sanford, FL, 32771

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8281087205 2020-04-28 0491 PPP 6815 markham road, sanford, FL, 32771
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5537
Loan Approval Amount (current) 5537
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address sanford, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5595.14
Forgiveness Paid Date 2021-05-12
6112428806 2021-04-19 0491 PPS 6815 Markham Rd, Sanford, FL, 32771-9709
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10140
Loan Approval Amount (current) 10140
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-9709
Project Congressional District FL-07
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10229.57
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State