Search icon

SEMINOLE PRESBYTERIAN CHURCH IN AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: SEMINOLE PRESBYTERIAN CHURCH IN AMERICA, 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: 15 Jan 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jun 1999 (26 years ago)
Document Number: 700327
FEI/EIN Number 590816464

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

Address: 6202 N HIMES AVE, TAMPA, FL, 33614, US
Mail Address: 6202 N HIMES AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICHARD R President 6202 N HIMES AVE, TAMPA, FL, 33614
WILLIAMS BLAKE Vice President 6202 N HIMES AVE, TAMPA, FL, 33614
Pilecki Tara Treasurer 6202 N HIMES AVE, TAMPA, FL, 33614
Toenes Bryan Secretary 6202 N HIMES AVE, Tampa, FL, 33614
WAUGH BRIAN Trustee 6202 N HIMES AVE, TAMPA, FL, 33614
JOHNSON RICHARD R Agent 6202 N HIMES AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107809 CHRIST CENTRAL PRESBYTERIAN CHURCH ACTIVE 2016-10-03 2026-12-31 - 6202 N. HIMES AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-21 JOHNSON, RICHARD RANDALL -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 6202 N HIMES AVE, TAMPA, FL 33614 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 6202 N HIMES AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-02-22 6202 N HIMES AVE, TAMPA, FL 33614 -
AMENDMENT 1999-06-21 - -
NAME CHANGE AMENDMENT 1975-09-29 SEMINOLE PRESBYTERIAN CHURCH IN AMERICA, INC. -
NAME CHANGE AMENDMENT 1975-04-28 SEMINOLE REFORMED PRESBYTERIAN CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4090317310 2020-04-29 0455 PPP 6202 North Himes Avenue,, Tampa, FL, 33614
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60438.9
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State