Search icon

HOLY CROSS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HOLY CROSS 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: 22 Jul 1964 (61 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Sep 2009 (16 years ago)
Document Number: 707626
FEI/EIN Number 590910350

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

Address: 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771, US
Mail Address: 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADENHAUSEN DREW K Treasurer 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771
Vernon Michael President 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771
Durham Alison Vice President 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771
Fontaine Judee Secretary 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771
RADENHAUSEN DREW K Agent 410 S. MAGNOLIA AVENUE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-27 410 MAGNOLIA AVENUE, SANFORD, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 410 MAGNOLIA AVENUE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2014-04-17 RADENHAUSEN, DREW K -
CANCEL ADM DISS/REV 2009-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 410 S. MAGNOLIA AVENUE, SANFORD, FL 32771 -
REINSTATEMENT 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 1998-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-04
ANNUAL REPORT 2016-03-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1010310 Association Unconditional Exemption 6620 ARLINGTON EXPY, JACKSONVILLE, FL, 32211-7233 1941-07
In Care of Name -
Group Exemption Number 1709
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3776418606 2021-03-17 0455 PPS 15939 SW 150th St N/A, Indiantown, FL, 34956-3406
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52970
Loan Approval Amount (current) 52970
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Indiantown, MARTIN, FL, 34956-3406
Project Congressional District FL-21
Number of Employees 13
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53308.42
Forgiveness Paid Date 2021-11-22
5901387210 2020-04-27 0455 PPP 500 Iris Lane, Vero Beach, FL, 32963
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129060
Loan Approval Amount (current) 129060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32963-1000
Project Congressional District FL-08
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130283.42
Forgiveness Paid Date 2021-04-23
7833337104 2020-04-14 0491 PPP 410 S MAGNOLIA AVE, SANFORD, FL, 32771
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15795
Loan Approval Amount (current) 15795
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15898.55
Forgiveness Paid Date 2020-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State