Search icon

NORTH LAKE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAKE PRESBYTERIAN 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: 11 Mar 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2024 (a year ago)
Document Number: N47827
FEI/EIN Number 592984291

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

Address: 975 ROLLING ACRES RD, LADY LAKE, FL, 32159, US
Mail Address: 975 ROLLING ACRES RD, LADY LAKE, FL, 32159, US
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McKeithan James Treasurer 1750 Lake Miona Dr., The Villages, FL, 32162
West Lynn President 1937 Harding Place, The Villages, FL, 32162
West Lynn Director 1937 Harding Place, The Villages, FL, 32162
Jensen Carolyn (Lyn) Secretary 1075 Avendia Sonoma, The Villages, FL, 32159
Belch David Chief Operating Officer 1609 Kiley Court, The Villages, FL, 32159
Collins Ann Vice President 1297 Eagle Ridge Dr., The Villages, FL, 32162
JOHNSON CHARLES D Agent 1330 CITIZENS BLVD., LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000068930 LITTLE BLESSINGS CHRISTIAN PRESCHOOL ACTIVE 2018-06-18 2028-12-31 - 975 ROLLING ACRES ROAD, LADY LAKE, FL, 32159
G18000010624 LITTLE BLESSINGS CHRISTIAN CHILD CARE EXPIRED 2018-01-19 2023-12-31 - 975 ROLLING ACRES ROAD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-14 - -
REGISTERED AGENT NAME CHANGED 2024-05-14 JOHNSON, CHARLES D -
REGISTERED AGENT ADDRESS CHANGED 2024-05-14 1330 CITIZENS BLVD., SUITE 404, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-13 975 ROLLING ACRES RD, LADY LAKE, FL 32159 -
CHANGE OF MAILING ADDRESS 1999-04-13 975 ROLLING ACRES RD, LADY LAKE, FL 32159 -

Documents

Name Date
Amendment 2024-05-14
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-28
AMENDED ANNUAL REPORT 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6248187003 2020-04-06 0491 PPP 975 Rolling Acres Road, LADY LAKE, FL, 32159-5023
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 307100
Loan Approval Amount (current) 307100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LADY LAKE, LAKE, FL, 32159-5023
Project Congressional District FL-06
Number of Employees 36
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 310221.48
Forgiveness Paid Date 2021-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State