Search icon

ST GEORGE'S EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST GEORGE'S EPISCOPAL 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: 23 Oct 1963 (62 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Apr 2007 (18 years ago)
Document Number: 706321
FEI/EIN Number 591236292

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

Address: 912 63RD AVENUE WEST, BRADENTON, FL, 34207
Mail Address: 912 63RD AVENUE WEST, BRADENTON, FL, 34207
ZIP code: 34207
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Henry Charles President 912 63RD AVENUE WEST, BRADENTON, FL, 34207
Henry Charles Director 912 63RD AVENUE WEST, BRADENTON, FL, 34207
Smelser Margaret Treasurer 912 63RD AVENUE WEST, BRADENTON, FL, 34207
Haley David Vice President 912 63rd Avenue West, Bradenton, FL, 34207
Haley David Director 912 63rd Avenue West, Bradenton, FL, 34207
Henry Charles Agent 912 63rd AVENUE, WEST, BRADENTON, FL, 34207
Smelser Margaret Director 912 63RD AVENUE WEST, BRADENTON, FL, 34207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-24 Henry, Charles -
REGISTERED AGENT ADDRESS CHANGED 2013-02-13 912 63rd AVENUE, WEST, BRADENTON, FL 34207 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-18 912 63RD AVENUE WEST, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2012-02-18 912 63RD AVENUE WEST, BRADENTON, FL 34207 -
CANCEL ADM DISS/REV 2007-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7985317805 2020-06-05 0455 PPP 912 63rd Ave W, BRADENTON, FL, 34207-4800
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9686.56
Loan Approval Amount (current) 9686.56
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 Unanswered
Project Address BRADENTON, MANATEE, FL, 34207-4800
Project Congressional District FL-16
Number of Employees 2
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 9756.25
Forgiveness Paid Date 2021-02-25
9095618609 2021-03-25 0455 PPS 912 63rd Ave W, Bradenton, FL, 34207-4849
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5744.17
Loan Approval Amount (current) 5744.17
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 Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34207-4849
Project Congressional District FL-16
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 5814.54
Forgiveness Paid Date 2022-06-14

Date of last update: 01 May 2025

Sources: Florida Department of State