Search icon

LAKE COUNTY ADULT ACTIVITY CENTER, INC.

Company Details

Entity Name: LAKE COUNTY ADULT ACTIVITY CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Feb 2009 (16 years ago)
Document Number: P09000019126
FEI/EIN Number 26-4370446
Address: 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711
Mail Address: 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1447603303 2016-07-15 2016-07-15 1934 N DONNELLY ST, SUITE B, MOUNT DORA, FL, 32757, US 1934 N DONNELLY ST, SUITE B, MOUNT DORA, FL, 32757, US

Contacts

Phone +1 352-404-6098
Fax 3524046475

Authorized person

Name MRS. CAROLINA MARIA GARCIA
Role FACILITY DIRECTOR
Phone 3524046098

Taxonomy

Taxonomy Code 385H00000X - Respite Care
License Number 9285
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE COUNTY ADULT ACTIVITY CENTER INC 401K PROFIT SHARING PLAN TRUST 2015 264370446 2016-08-01 LAKE COUNTY ADULT ACTIVITY CENTER INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 623000
Sponsor’s telephone number 3524046098
Plan sponsor’s DBA name ADULT DAY CARE
Plan sponsor’s address 248 MOHAWK RD, CLERMONT, FL, 347157433

Signature of

Role Plan administrator
Date 2016-08-01
Name of individual signing CAROLINA GARCIA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARCIA, CAROLINA M Agent 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711

President

Name Role Address
GARCIA, CAROLINA M President 355 Citrus Tower Blvd, Suite 102 CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-21 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711 No data
CHANGE OF MAILING ADDRESS 2017-02-21 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 355 Citrus Tower Blvd, Suite 102, CLERMONT, FL 34711 No data

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5432648404 2021-02-08 0491 PPS 355 Citrus Tower Blvd Ste 102, Clermont, FL, 34711-6501
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39202
Loan Approval Amount (current) 39202
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clermont, LAKE, FL, 34711-6501
Project Congressional District FL-11
Number of Employees 5
NAICS code 561499
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39421.1
Forgiveness Paid Date 2021-09-01

Date of last update: 24 Feb 2025

Sources: Florida Department of State