Search icon

FIRST PRESBYTERIAN CHURCH OF HOLLYWOOD, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF HOLLYWOOD, FLORIDA, 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: 08 Mar 1962 (63 years ago)
Document Number: 703694
FEI/EIN Number 590624392

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

Address: 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Mail Address: 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHARLES JASON Secretary 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
SILVESTRO STEVEN Treasurer 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
BENOIT BARBARA Vice President 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
Gensel Judith President 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020
CHARLES JASON Agent 1530 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000031688 FIST PRESBYTERIAN LEARNING CENTERS ACTIVE 2025-03-04 2030-12-31 - 1600 HOLLYWOOD BLVD., HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-04-28 CHARLES, JASON -
CHANGE OF PRINCIPAL ADDRESS 2009-02-17 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 2009-02-17 1530 HOLLYWOOD BLVD., HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 1997-01-30 1530 HOLLYWOOD BLVD, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
AMENDED ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6086398304 2021-01-26 0455 PPS 1530 Hollywood Blvd, Hollywood, FL, 33020-5240
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 143835
Loan Approval Amount (current) 143835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-5240
Project Congressional District FL-25
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144885.79
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State