Search icon

EAST ARLINGTON GRACE LUTHERAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EAST ARLINGTON GRACE LUTHERAN CHURCH, 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: 30 Aug 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: N44964
FEI/EIN Number 593086363

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

Address: 12200 MCCORMICK RD, JACKSONVILLE, FL, 32225, US
Mail Address: 12200 MCCORMICK RD, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McClellan Jonathan Treasurer 12200 MCCORMICK ROAD, JACKSONVILLE, FL, 32225
Johnson Joe Vice President 12200 MCCORMICK RD, JACKSONVILLE, FL, 32225
JACKSON CRAIG President 12200 MCCORMICK RD, JACKSONVILLE, FL, 32225
BOESDORFER CRAIG Agent 14005 SPANISH MARSH TR, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000047329 GRACE LUTHERAN SCHOOL EXPIRED 2019-03-05 2024-12-31 - 12200 MCCORMICK RD., JACKSONVILLE, FL, 32225
G08163900273 LUTHERAN HIGH SCHOOL OF JACKSONVILLE EXPIRED 2008-06-11 2013-12-31 - EAST ARLINGTON GRACE LUTHERAN CHURCH INC, 12200 MCCORMICK ROAD, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
AMENDMENT 2020-07-14 - -
REGISTERED AGENT NAME CHANGED 2007-01-09 BOESDORFER, CRAIG -
REGISTERED AGENT ADDRESS CHANGED 2007-01-09 14005 SPANISH MARSH TR, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-02 12200 MCCORMICK RD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 1994-02-02 12200 MCCORMICK RD, JACKSONVILLE, FL 32225 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
Amendment 2020-07-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
251602.00
Total Face Value Of Loan:
251602.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
251602
Current Approval Amount:
251602
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254285.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State