Search icon

LAKESIDE FELLOWSHIP BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: LAKESIDE FELLOWSHIP BAPTIST 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: 20 Apr 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 20 Apr 2007 (18 years ago)
Document Number: N98000002313
FEI/EIN Number 650850754

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

Address: 8000 66TH AVE, VERO BEACH, FL, 32967
Mail Address: 8000 66TH AVE, VERO BEACH, FL, 32967
ZIP code: 32967
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENDLETON THOMAS Trustee 73 JOYHAVEN DRIVE, SEBASTIAN, FL, 32958
Parker Carlin President 8000 66TH AVE, VERO BEACH, FL, 32967
Heckman Kathy Treasurer 8000 66TH AVE, VERO BEACH, FL, 32967
Neiman Alan Trustee 8000 66TH AVE, VERO BEACH, FL, 32967
Baker Paul Trustee 8000 66th Avenue, Vero Beach, FL, 32967
Curtis Stewart Trustee 8000 66th Avnue, Vero Beach, FL, 32967
Neiman Alan T Agent 8000 66TH AVE, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-16 Neiman, Alan T -
REGISTERED AGENT ADDRESS CHANGED 2014-04-11 8000 66TH AVE, VERO BEACH, FL 32967 -
CHANGE OF MAILING ADDRESS 2009-02-05 8000 66TH AVE, VERO BEACH, FL 32967 -
MERGER 2007-04-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000064661
CHANGE OF PRINCIPAL ADDRESS 2006-02-08 8000 66TH AVE, VERO BEACH, FL 32967 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2283798405 2021-02-03 0455 PPS 8000 66th Ave, Vero Beach, FL, 32967-5050
Loan Status Date 2021-11-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32967-5050
Project Congressional District FL-08
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32715.76
Forgiveness Paid Date 2021-10-06
5934477307 2020-04-30 0455 PPP 8000 66TH AVE, VERO BEACH, FL, 32967-5050
Loan Status Date 2020-11-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32500
Loan Approval Amount (current) 32500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VERO BEACH, INDIAN RIVER, FL, 32967-5050
Project Congressional District FL-08
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32630
Forgiveness Paid Date 2020-10-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State