Search icon

COMMUNITY DEVELOPMENT CORPORATION OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY DEVELOPMENT CORPORATION OF LEESBURG, 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 Jul 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Feb 2012 (13 years ago)
Document Number: N97000003983
FEI/EIN Number 593455505

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

Address: 314 S. CANAL STREET, LEESBURG, FL, 34748, US
Mail Address: 314 S. CANAL STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN JOHN H Chairman 314 S CANAL STREET, LEESBURG, FL, 34748
SAMUEL CAROLYN C Vice Chairman 314 S CANAL STREET, LEESBURG, FL, 34748
CHRISTIAN JOHN H Agent 314 S CANAL STREET, LEESBURG, FL, 34748
CONEY BETTYE S Secretary 314 S. CANAL STREET, LEESBURG, FL, 34748
MARSHALL FRAZIER J Treasurer 314 S CANAL STREET, LEESBURG, FL, 34748
McDUFFIE MARTINIS Director 314 S. CANAL STREET, LEESBURG, FL, 34748
Hepburn Randy H Director 314 S. CANAL STREET, LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000142481 PINE STREET LOUNGE ACTIVE 2023-11-22 2028-12-31 - 314 S CANAL ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2012-02-17 COMMUNITY DEVELOPMENT CORPORATION OF LEESBURG, INC. -
REGISTERED AGENT NAME CHANGED 2010-11-15 CHRISTIAN, JOHN HII -
REGISTERED AGENT ADDRESS CHANGED 2007-01-30 314 S CANAL STREET, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2004-05-03 314 S. CANAL STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2004-05-03 314 S. CANAL STREET, LEESBURG, FL 34748 -
AMENDMENT 1998-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-12-12
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9270807108 2020-04-15 0491 PPP 314 S CANAL ST, LEESBURG, FL, 34748-5904
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5525
Loan Approval Amount (current) 5525
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-5904
Project Congressional District FL-11
Number of Employees 1
NAICS code 813219
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
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 Non-Veteran
Forgiveness Amount 5580.7
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State