Search icon

TRINITY LUTHERAN CHURCH OF LADY LAKE, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUMMERFIELD, MARION, FL, 34491-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 130926.03
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State