Search icon

NORTHSIDE WORSHIP CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHSIDE WORSHIP CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 02 Mar 1962 (63 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2013 (12 years ago)
Document Number: 703664
FEI/EIN Number 591551818
Address: 3100 ST.LUCIE BLVD., FORT PIERCE, FL, 34946
Mail Address: 3100 ST.LUCIE BLVD., FORT PIERCE, FL, 34946
ZIP code: 34946
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heddings John Agent 7402 Kenwood Road, FT. PIERCE, FL, 34951
BOWERS HERMAN Deac 5900 DELEON AVE., FORT PIERCE, FL, 34951
Heddings John A Vice President 7402 Kenwood Rd., FORT PIERCE, FL, 34951
Heddings Rachel Secretary 7402 Kenwood Rd., Fort Pierce, FL, 34951
Putnam Sandra Director 3100 ST.LUCIE BLVD., FORT PIERCE, FL, 34946
Shinn Roger C Member 5807 Eastwood Dr., Fort Pierce, FL, 34951
Putnam Donald C President 3100 St. Lucie Blvd., FORT PIERCE, FL, 34946

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000085466 THE HARBOR ACTIVE 2024-07-17 2029-12-31 - 3100 ST. LUCIE BLVD., FORT PIERCE, FL, 34946
G22000056491 ANCHORED ACADEMY ACTIVE 2022-05-04 2027-12-31 - 3100 ST LUCIE BOULEVARD, FORT PIERCE, FL, 34946
G20000080150 NORTHSIDE CHRISTIAN ACADEMY ACTIVE 2020-07-08 2025-12-31 - 3100 ST LUCIE BOULEVARD, FORT PIERCE, FL, 34946

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-25 Putnam, Donald C. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-25 3100 St. Lucie Blvd., FT. PIERCE, FL 34946 -
NAME CHANGE AMENDMENT 2013-06-06 NORTHSIDE WORSHIP CENTER, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-01-06 3100 ST.LUCIE BLVD., FORT PIERCE, FL 34946 -
CHANGE OF MAILING ADDRESS 2004-01-06 3100 ST.LUCIE BLVD., FORT PIERCE, FL 34946 -
NAME CHANGE AMENDMENT 1996-06-05 NORTHSIDE CHRISTIAN FELLOWSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2023-07-16
AMENDED ANNUAL REPORT 2022-11-25
ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2021-07-27
AMENDED ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-01

USAspending Awards / Financial Assistance

Date:
2020-08-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
6877.00
Total Face Value Of Loan:
6877.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$6,877
Date Approved:
2020-08-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,877
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,947.65
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $6,877

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State