Search icon

FIRST PRESBYTERIAN CHURCH OF TEQUESTA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF TEQUESTA, 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: 31 Mar 1961 (64 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 11 Dec 2000 (24 years ago)
Document Number: 702218
FEI/EIN Number 591237866

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

Address: 482 TEQUESTA DR., TEQUESTA, FL, 33469
Mail Address: 482 TEQUESTA DR., TEQUESTA, FL, 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Parker Martha President 482 TEQUESTA DR., TEQUESTA, FL, 33469
Sloan Ken Treasurer 482 TEQUESTA DR., TEQUESTA, FL, 33469
Sloan Ken Secretary 482 TEQUESTA DR., TEQUESTA, FL, 33469
Parker Martha Agent 482 TEQUESTA DR., TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-30 Parker, Martha -
REGISTERED AGENT ADDRESS CHANGED 2022-08-30 482 TEQUESTA DR., TEQUESTA, FL 33469 -
AMENDMENT AND NAME CHANGE 2000-12-11 FIRST PRESBYTERIAN CHURCH OF TEQUESTA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2000-03-08 482 TEQUESTA DR., TEQUESTA, FL 33469 -
CHANGE OF MAILING ADDRESS 2000-03-08 482 TEQUESTA DR., TEQUESTA, FL 33469 -
NAME CHANGE AMENDMENT 1980-09-19 FIRST UNITED PRESBYTERIAN CHURCH, TEQUESTA, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-06-28
AMENDED ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4097698808 2021-04-15 0455 PPS 482 Tequesta Dr, Tequesta, FL, 33469-2586
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118500
Loan Approval Amount (current) 118500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-2586
Project Congressional District FL-21
Number of Employees 21
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119168.21
Forgiveness Paid Date 2022-01-06
9751547702 2020-05-01 0455 PPP 482 Tequesta Dr, Tequesta, FL, 33469-2586
Loan Status Date 2021-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 113900
Loan Approval Amount (current) 113900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tequesta, PALM BEACH, FL, 33469-2586
Project Congressional District FL-21
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114789.05
Forgiveness Paid Date 2021-03-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State