Search icon

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

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
CARTWRIGHT ALVIN W Director 16631 CHAMPIONS COURT, CLERMONT, FL, 34711
CARTWRIGHT ALVIN W Secretary 16631 CHAMPIONS COURT, CLERMONT, FL, 34711
PUMARIEGA CESAR A Director 11951 ELBERT ST, CLERMONT, FL, 34711
PUMARIEGA CESAR A Treasurer 11951 ELBERT ST, CLERMONT, FL, 34711
Dial Matthew B Director 13030 Sunwood Court, 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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880227208 2020-04-27 0491 PPP 1860 HANCOCK RD, Clermont, FL, 34711-7630
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123900
Loan Approval Amount (current) 123900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-7630
Project Congressional District FL-11
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124664.05
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State