Search icon

COMMUNITY MEDICAL CARE CENTER OF LEESBURG, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY MEDICAL CARE CENTER 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: 02 Jul 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2009 (16 years ago)
Document Number: N99000004125
FEI/EIN Number 593585112

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

Address: 1210 W MAIN ST, LEESBURG, FL, 34748
Mail Address: 1210 West Main Street, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Janiak Susan Treasurer 1210 W MAIN ST, LEESBURG, FL, 34748
Baum Phyllis President 1210 W. MAIN ST, LEESBURG, FL, 34748
McRae Tim Vice President 1210 W MAIN ST, LEESBURG, FL, 34748
Binneveld William Secretary 1210 W MAIN ST, LEESBURG, FL, 34748
Eaves Elizabeth Boar 1210 W Main ST, LEESBURG, FL, 34748
Stoltzfus William Boar 1210 West Main Street, Leesburg, FL, 34748
Baum Phyllis M Agent 1210 W. MAIN ST, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2013-04-25 1210 W MAIN ST, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2012-04-18 VESSER, HOWARD MD -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 1210 W. MAIN ST, LEESBURG, FL 34748 -
REINSTATEMENT 2009-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2001-01-26 1210 W MAIN ST, LEESBURG, FL 34748 -
AMENDMENT 2000-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4788018301 2021-01-23 0491 PPS 1210 W Main St, Leesburg, FL, 34748-4935
Loan Status Date 2021-08-19
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 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, 34748-4935
Project Congressional District FL-11
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
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 32646.03
Forgiveness Paid Date 2021-07-13

Date of last update: 02 May 2025

Sources: Florida Department of State