Search icon

ST. NICHOLAS EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. NICHOLAS EPISCOPAL CHURCH, 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: 04 May 1960 (65 years ago)
Document Number: 700914
FEI/EIN Number 591113644

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

Address: 1111 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
Mail Address: 1111 E SAMPLE ROAD, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES, BSG MARK ANDREW President 315 DEER CREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442
JONES, BSG MARK ANDREW Director 315 DEER CREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442
SULLIVAN WILLIAM Director 800 Lakeside Circle, Pompano Beach, FL, 33060
SULLIVAN WILLIAM Treasurer 800 Lakeside Circle, Pompano Beach, FL, 33060
Gauthier Doreen Seni 1990 NE 32 CT, LIGHTHOUSE POINT, FL, 33064
Drakes Olivia Juni 3735 NW 113 Ave, Coral Springs, FL, 33065
DRAKES Olivia Secretary 3735 NW 113 Ave, Coral Springs, FL, 33065
JONES, BSG MARK ANDREW Agent 315 DEER CREEK LAKESIDE WAY, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-04-18 JONES, BSG, MARK ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 315 DEER CREEK LAKESIDE WAY, DEERFIELD BEACH, FL 33442 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-14 1111 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2000-01-14 1111 E SAMPLE ROAD, POMPANO BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801138510 2021-02-24 0455 PPS 1111 E Sample Rd, Pompano Beach, FL, 33064-5113
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41065
Loan Approval Amount (current) 41065
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-5113
Project Congressional District FL-23
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 41329.39
Forgiveness Paid Date 2021-10-26
1230687304 2020-04-28 0455 PPP 1111 E. Sample Rd., POMPANO BEACH, FL, 33064
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22351.87
Loan Approval Amount (current) 22351.87
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22515.38
Forgiveness Paid Date 2021-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State