Search icon

GULF COAST CHURCH OF CHRIST OF SOUTHWEST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST CHURCH OF CHRIST OF SOUTHWEST FLORIDA, 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: 02 Jul 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Sep 2006 (19 years ago)
Document Number: 709259
FEI/EIN Number 592167051

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

Address: 9550 BEN C.PRATT/SIX MILE CYPRESS PARKWAY, FT MYERS, FL, 33966
Mail Address: 9550 BEN C.PRATT/SIX MILE CYPRESS PARKWAY, FT MYERS, FL, 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OSBORNE LARRY D Treasurer 5061 SYCAMORE DRIVE, NAPLES, FL, 34119
BATTLE RON Director 1409 SE 4TH STREET, CAPE CORAL, FL, 33990
ATKINS FREDERICK C Director 3040-206 Oasis Grand Boulevard, Fort Myers, FL, 33916
Draffen Todd Secretary 18144 Horseshoe Bay Circle, Fort Myers, FL, 33967
Dallas John Vice Chairman 238 Stebbins Terrace SE, Punta Gorda, FL, 33952
Higginson Kevin D Chairman 4577 Mystic Blue Way, Fort Myers, FL, 33966
Osborne Larry DTreasur Agent 5061 Sycamore Dr., Naples, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-03 Osborne, Larry D, Treasurer -
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 5061 Sycamore Dr., Naples, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-07 9550 BEN C.PRATT/SIX MILE CYPRESS PARKWAY, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2008-02-07 9550 BEN C.PRATT/SIX MILE CYPRESS PARKWAY, FT MYERS, FL 33966 -
AMENDMENT 2006-09-01 - -
NAME CHANGE AMENDMENT 1997-03-25 GULF COAST CHURCH OF CHRIST OF SOUTHWEST FLORIDA, INC. -
CORPORATE MERGER 1997-02-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 300000012743

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6572787106 2020-04-14 0455 PPP 9550 Ben C. Pratt/Six Mile Cypress Pkwy, FORT MYERS, FL, 33966
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80447.07
Loan Approval Amount (current) 80447.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33966-0001
Project Congressional District FL-19
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81064.2
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State