Search icon

CHILD EVANGELISM FELLOWSHIP OF FLORIDA, INC - Florida Company Profile

Company Details

Entity Name: CHILD EVANGELISM FELLOWSHIP OF FLORIDA, 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: 12 Jan 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: 700309
FEI/EIN Number 590837546

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

Address: 1543 Lakeland Hills Blvd, Lakeland, FL, 33805, US
Mail Address: 1543 Lakeland Hills Blvd., Lakeland, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CHILD EVANGELISM FELLOWSHIP OF FLORIDA 2019 590837546 2020-03-10 CHILD EVANGELISM FELLOWSHIP OF FLORIDA 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-05-01
Business code 813000
Sponsor’s telephone number 8133281141
Plan sponsor’s address 2882 S OSCEOLA AVE, ORLANDO, FL, 328065431

Plan administrator’s name and address

Administrator’s EIN 593184291
Plan administrator’s name TIMOTHY PARTNERS, LTD
Plan administrator’s address 1055 MAITLAND CENTER COMMONS BLVD, MAITLAND, FL, 327517205
Administrator’s telephone number 3213974009

Signature of

Role Plan administrator
Date 2020-03-10
Name of individual signing ROBIN BRYANT
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Spurlock Shearl Vice President 5670 W Chive Loop, Homosassa, FL, 34448
Donner Lisa Chairman PO Box 100100, Cape Coral, FL, 33910
Kop Peter Treasurer 5291 SW 111 LN RD., Ocala, FL, 34476
Kersey Rosemary Chief Financial Officer 1543 Lakeland Hills Blvd, Lakeland, FL, 33805
MADDEN CHARLES R Chief Operating Officer 1543 LAKELAND HILLS BLVD., LAKELAND, FL, 33805
WILSON GWEN Secretary 39830 County Road 452, Leesburg, FL, 34788
Madden Charles R Agent 1543 Lakeland Hills Blvd., Lakeland, FL, 33805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093206 CEF OF FLORIDA INC. PALM BEACH AND TREASURE COAST CHAPTER ACTIVE 2024-08-06 2029-12-31 - 169 TEQUESTA DR. 22W, TEQUESTA, FL, 33469
G24000008433 CHILD EVANGELISM FELLOWSHIP OF PANHANDLE COAST ACTIVE 2024-01-15 2029-12-31 - 405 TALLAHASSEE ST, CARRABELLE, FL, 32322
G23000119772 CHILD EVANGELISM FELLOWSHIP OF EMERALD COAST ACTIVE 2023-09-27 2028-12-31 - PO BOX 6, SHALIMAR, FL, 32579
G21000099353 CHILD EVANGELISM FELLOWSHIP OF WEST CENTRAL FLORIDA ACTIVE 2021-07-30 2026-12-31 - 7030 W. GROVER CLEVELAND BLVD., HOMOSASSA, FL, 34446
G20000153991 CEF OF WEST CENTRAL ACTIVE 2020-12-04 2025-12-31 - 7030 W GROVER CLEVELAND BLVD, HOMOSASSA,, FL, 34446
G19000098782 CHILD EVANGELISM FELLOWSHIP OF NATURE COAST ACTIVE 2019-09-09 2029-12-31 - 1520 NE 14TH ST, HOMOSASSA, FL, 34446
G19000098766 CHILD EVANGELISM FELLOWSHIP OF NORTHEAST FLORIDA ACTIVE 2019-09-09 2029-12-31 - 1543 LAKELAND HILLS BLVD, LAKELAND, FL, 33805
G19000034809 CHILD EVANGELISM FELLOWSHIP OF EAST CENTRAL FLORIDA ACTIVE 2019-03-14 2029-12-31 - 1028 N US HWY 1, ORMOND BEACH, FL, 32174
G19000034810 CHILD EVANGELISM FELLOWSHIP OF MARION COUNTY ACTIVE 2019-03-14 2029-12-31 - 1520 NE 14TH ST, OCALA, FL, 34470
G19000034813 CHILD EVANGELISM FELLOWSHIP OF SOUTHWEST FLORIDA ACTIVE 2019-03-14 2029-12-31 - 25166 MARION AVE #115, PUNTA GORDA, FL, 33950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-03 Madden, Charles R -
CHANGE OF PRINCIPAL ADDRESS 2022-01-18 1543 Lakeland Hills Blvd, Lakeland, FL 33805 -
CHANGE OF MAILING ADDRESS 2022-01-18 1543 Lakeland Hills Blvd, Lakeland, FL 33805 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-08 1543 Lakeland Hills Blvd., #12, Lakeland, FL 33805 -
AMENDMENT 2021-10-08 - -
MERGER 2020-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000206297
MERGER 2015-11-12 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000155705
MERGER 2007-02-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000063103

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-18
Amendment 2021-10-08
ANNUAL REPORT 2021-03-01
Merger 2020-09-25
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7934767201 2020-04-28 0455 PPP 5635 N DAUGHTERY RD, LAKELAND, FL, 33809-4146
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 180142
Loan Approval Amount (current) 180142
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 Y
Business Age Description Existing or more than 2 years old
Project Address LAKELAND, POLK, FL, 33809-4146
Project Congressional District FL-18
Number of Employees 34
NAICS code 813211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181242.59
Forgiveness Paid Date 2020-12-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State