Search icon

THE CHURCH AT SOUTH LAKE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CHURCH AT SOUTH 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: 07 Jun 1999 (26 years ago)
Document Number: N99000003557
FEI/EIN Number 593581282

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

Address: 1860 HANCOCK ROAD, CLERMONT, FL, 34711, US
Mail Address: 1860 HANCOCK ROAD, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMOND DAVID B Director 18228 GREAT BLUE HERON DRIVE, GROVELAND, FL, 34736
MONTERO REINALDO Director 552 SUMMERWOOD DRIVE, MINNEOLA, FL, 34715
DESTEFANO ROCCO J Director 13135 SUMMER LAKE WAY, CLERMONT, FL, 34711
PUMARIEGA CESAR A Director 11951 ELBERT ST, CLERMONT, FL, 34711
PUMARIEGA CESAR A Treasurer 11951 ELBERT ST, CLERMONT, FL, 34711
HAMMOND DAVID B Agent 1860 HANCOCK ROAD, CLERMONT, FL, 34711
HAMMOND DAVID B President 18228 GREAT BLUE HERON DRIVE, GROVELAND, FL, 34736
Dial Matthew Director 13030 Sunwood Court, Clermont, FL, 34711
Burt Bryan B Secretary 168 Winston Ct, St Johns, FL, 32259

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-09 1860 HANCOCK ROAD, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-27 1860 HANCOCK ROAD, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-27 1860 HANCOCK ROAD, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2009-04-09 HAMMOND, DAVID B -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-10-10
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123900.00
Total Face Value Of Loan:
123900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
123900
Current Approval Amount:
123900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
124664.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State