Search icon

CHURCH OF ST. ANSELM, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF ST. ANSELM, 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: 13 Dec 1961 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2021 (4 years ago)
Document Number: 703326
FEI/EIN Number 591741814

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

Address: 2201 6TH STREET EAST, LEHIGH ACRES, FL, 33972
Mail Address: 2201 6TH STREET EAST, LEHIGH ACRES, FL, 33972
ZIP code: 33972
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Douglas Sharon A Sr 10352 Canal Brook Lane, Lehigh Acres, FL, 33936
Lee Narda Bkeeper Book 212 Wellington Ave, LEHIGH ACRES, FL, 33936
Maylor Fay Junior Director 506 Monroe Avenue, LEHIGH ACRES, FL, 33972
Clement Althea Vest 1018 Truman Avenue, Lehigh Acres, FL, 33972
Kimbro Jackie Vest Village Lake #112, Lehigh Acres, FL, 33972
Aghedo Bryan A Vest 3509 Hampton Cir, Alva, FL, 33920
Douglas Sharon SRWARD Agent 10352 Canal Brook Ln, LEHIGH ACRES, FL, 33936

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-07 Douglas, Sharon, SRWARD -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 10352 Canal Brook Ln, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2021-02-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 1999-04-30 2201 6TH STREET EAST, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 1999-04-30 2201 6TH STREET EAST, LEHIGH ACRES, FL 33972 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-08-13
AMENDED ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-10-02
REINSTATEMENT 2021-02-12
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7774097310 2020-04-30 0455 PPP 2201 E 6TH STREET, LEHIGH ACRES, FL, 33936
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13212.7
Loan Approval Amount (current) 13212.7
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 LEHIGH ACRES, LEE, FL, 33936-0200
Project Congressional District FL-17
Number of Employees 3
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 13341.16
Forgiveness Paid Date 2021-04-26
4233318500 2021-02-25 0455 PPS 2201 E 6th St, Lehigh Acres, FL, 33936-4376
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10650.6
Loan Approval Amount (current) 10650.6
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 Lehigh Acres, LEE, FL, 33936-4376
Project Congressional District FL-17
Number of Employees 1
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 10696.16
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State