Search icon

WATERSTONE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WATERSTONE 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: 20 Mar 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jul 2016 (9 years ago)
Document Number: 707013
FEI/EIN Number 591058147

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

Address: 900 NORTH STREET, LONGWOOD, FL, 32750, US
Mail Address: 900 NORTH STREET, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'Keefe Daniel J President 326 Peninsula Island Point, Longwood, FL, 327506323
Classon Luke Vice President 2060 Springs Landing Boulevard, Longwood, FL, 327792848
Classon Luke Director 2060 Springs Landing Boulevard, Longwood, FL, 327792848
BLUMBERG LARRY Treasurer 601 N Longview Place, LONGWOOD, FL, 32779
DAVIS LEA C Agent 900 NORTH STREET, LONGWOOD, FL, 32750
BLUMBERG LARRY Director 601 N Longview Place, LONGWOOD, FL, 32779
Cook Joe Secretary 1261 Bramley Ln, DeLand, FL, 327200847

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000019916 THE BEND ACTIVE 2025-02-10 2030-12-31 - 900 NORTH STREET, LONGWOOD, FL, 32750
G23000032665 WATERSTONE ACADEMY ACTIVE 2023-03-10 2028-12-31 - 900 NORTH STREET, LONGWOOD, FL, 32750
G16000092159 FAMILY FIRST PARTNERSHIP ACTIVE 2016-08-25 2026-12-31 - 900 NORTH STREET, LONGWOOD, FL, 32750
G15000108879 WATERSTONE CHURCH EXPIRED 2015-10-26 2020-12-31 - 900 NORTH STREET, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2016-07-07 WATERSTONE CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2015-03-06 DAVIS, LEA C -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 900 NORTH STREET, LONGWOOD, FL 32750 -
AMENDMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 900 NORTH STREET, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2006-01-05 900 NORTH STREET, LONGWOOD, FL 32750 -
NAME CHANGE AMENDMENT 1980-05-30 FIRST BAPTIST CHURCH OF ALTAMONTE SPRINGS, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-21
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-24
Name Change 2016-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
62985.00
Total Face Value Of Loan:
62985.00

Tax Exempt

Employer Identification Number (EIN) :
59-1058147
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62985
Current Approval Amount:
62985
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63786.31

Date of last update: 02 Jun 2025

Sources: Florida Department of State