Search icon

WINTER PARK PRESBYTERIAN CHURCH INC - Florida Company Profile

Company Details

Entity Name: WINTER PARK PRESBYTERIAN 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: 14 Mar 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: 703714
FEI/EIN Number 590830757

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

Address: 400 SOUTH LAKEMONT AVE, WINTER PARK, FL, 32792
Mail Address: 400 SOUTH LAKEMONT AVE, WINTER PARK, FL, 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Coker Theresa Trustee 1760 Miller Avenue, Winter Park, FL, 32789
House Cathy Trustee 1949 Cascades Cove Drive, Orlando, FL, 32802
Achenbach CAROLYN D Agent 400 LAKEMONT AVE, WINTER PARK, FL, 32792
Johnston Betty Trustee 1015 N. Dancer Court #103, Casselberry, FL, 32707
Roe Nelson Trustee 113 Green Leaf Lane, Altamonte Springs, FL, 32714
Thompson Ronald Treasurer 2151 Deer Hollow Circle, Longwood, FL, 32779
Thompson Carel Trustee 612 Green Meadow Ave., Maitland, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-02-21 Achenbach, CAROLYN DIR. OP -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2008-03-20 400 LAKEMONT AVE, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 1982-05-27 400 SOUTH LAKEMONT AVE, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1982-05-27 400 SOUTH LAKEMONT AVE, WINTER PARK, FL 32792 -
NAME CHANGE AMENDMENT 1962-03-14 WINTER PARK PRESBYTERIAN CHURCH INC -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-12
ANNUAL REPORT 2015-02-20

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
225000.00
Total Face Value Of Loan:
225000.00

Tax Exempt

Employer Identification Number (EIN) :
59-0830757
Classification:
Religious Organization
Ruling Date:
1964-01

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
225000
Current Approval Amount:
225000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
226175

Date of last update: 02 Jun 2025

Sources: Florida Department of State