Search icon

CHRIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: CHRIST 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: 03 Oct 1960 (64 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Dec 2016 (8 years ago)
Document Number: 701490
FEI/EIN Number 591554000

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

Address: 151 WEST CHURCH AVE., LONGWOOD, FL, 32750, US
Mail Address: 151 WEST CHURCH AVE., LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nidzgorski Vicki Director 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Vander Vennet Melissa Secretary 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Nichols Stuart Jini 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Choate Patti Vest 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Naghoon Michele Vest 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Jaindoo Linda Vest 151 WEST CHURCH AVE., LONGWOOD, FL, 32750
Nidzgorski Vicki Agent 151 WEST CHURCH AVE., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 Metz, Darin, Rev. -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 151 WEST CHURCH AVE., LONGWOOD, FL 32750 -
REINSTATEMENT 2016-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2009-01-28 151 WEST CHURCH AVE., LONGWOOD, FL 32750 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-28 151 WEST CHURCH AVE., LONGWOOD, FL 32750 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-12-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2807522 Association Unconditional Exemption PO BOX 519, PALM HARBOR, FL, 34682-0519 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5601898008 2020-06-29 0491 PPP 151 W Church Ave, Longwood, FL, 32750
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10652.37
Loan Approval Amount (current) 10652.38
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-2600
Project Congressional District FL-07
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10721.92
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State