Search icon

OASIS CHURCH OF WINTER GARDEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OASIS CHURCH OF WINTER GARDEN, 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: 18 May 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2022 (3 years ago)
Document Number: 707306
FEI/EIN Number 590500685

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

Address: 607 AVALON RD., WINTER GARDEN, FL, 34787
Mail Address: 477 SW Cashmere Blvd, Port St Lucie, FL, 34986, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bayona Jesus Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Palm Jason Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Ploeg Scott V Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Vos Kris Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Morales Shayna Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Workman Stan Director 607 AVALON RD., WINTER GARDEN, FL, 34787
Sunlight Community Church Agent 477 SW Cashmere Blvd, Port St Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 477 SW Cashmere Blvd, Port St Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2024-01-03 607 AVALON RD., WINTER GARDEN, FL 34787 -
REGISTERED AGENT NAME CHANGED 2023-08-07 Sunlight Community Church -
REINSTATEMENT 2022-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT AND NAME CHANGE 2017-01-11 OASIS CHURCH OF WINTER GARDEN, INC. -
REINSTATEMENT 2013-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 607 AVALON RD., WINTER GARDEN, FL 34787 -
NAME CHANGE AMENDMENT 1992-12-09 OASIS COMMUNITY CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-08-07
REINSTATEMENT 2022-10-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-12
Amendment and Name Change 2017-01-11
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-06-02

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
21045.00
Total Face Value Of Loan:
21045.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112400.00
Total Face Value Of Loan:
112400.00
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:
7500.00
Total Face Value Of Loan:
7500.00

Tax Exempt

Employer Identification Number (EIN) :
59-0500685
Classification:
Religious Organization
Ruling Date:
1975-02

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7500
Current Approval Amount:
7500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7563.08
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21045
Current Approval Amount:
21045
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21146.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State