Entity Name: | TRINITY LUTHERAN CHURCH OF LADY LAKE, 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: | 17 Mar 1997 (28 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 Mar 2013 (12 years ago) |
Document Number: | N97000001576 |
FEI/EIN Number |
650670734
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17330 S US HWY 441, SUMMERFIELD, FL, 34491, US |
Mail Address: | 17330 S US HWY 441, SUMMERFIELD, FL, 34491, US |
ZIP code: | 34491 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Steiber Paul L | Chairman | 13189 SE 86th Circle, Summerfield, FL, 34491 |
Egeland Joan M | Secretary | 1086 Hollyhock Way, The Villages, FL, 32163 |
Ryan Veronica A | Treasurer | 913 Beeachwood Avenue, Lady Lake, FL, 32159 |
Greenwell Wayne T | Vice Chairman | 11054 SE 168th Loop, Summerfield, FL, 34491 |
Kruger Carl | At | 3398 Boardroom Trail, The Villages, FL, 32163 |
Kruger Carl | L | 3398 Boardroom Trail, The Villages, FL, 32163 |
Vencion Mike L | At | 11848 SE 91st Circle, Summerfield, FL, 34491 |
Vencion Mike L | L | 11848 SE 91st Circle, Summerfield, FL, 34491 |
Egeland Joan M | Agent | 1086 Hollyhock Way, THE VILLAGES, FL, 32163 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | Egeland, Joan M | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-03 | 1086 Hollyhock Way, THE VILLAGES, FL 32163 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-06 | 17330 S US HWY 441, SUMMERFIELD, FL 34491 | - |
CHANGE OF MAILING ADDRESS | 2016-04-06 | 17330 S US HWY 441, SUMMERFIELD, FL 34491 | - |
REINSTATEMENT | 2013-03-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-11 |
AMENDED ANNUAL REPORT | 2022-10-31 |
ANNUAL REPORT | 2022-03-31 |
AMENDED ANNUAL REPORT | 2021-08-02 |
ANNUAL REPORT | 2021-03-11 |
AMENDED ANNUAL REPORT | 2020-07-01 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1635057203 | 2020-04-15 | 0491 | PPP | 17330 South Hwy 441, SUMMERFIELD, FL, 34491 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State