Search icon

FIRST PRESBYTERIAN CHURCH OF FORT LAUDERDALE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST PRESBYTERIAN CHURCH OF FORT LAUDERDALE, 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: 14 Jul 1966 (59 years ago)
Document Number: 711190
FEI/EIN Number 590725544

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

Address: 401 S.E. 15TH AVE., FORT LAUDERDALE, FL, 33301
Mail Address: 401 S.E. 15TH AVE., FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS-CASE DEBI Secretary 3315 NE 15TH STREET, FORT LAUDERDALE, FL, 33304
Paul Weber T President 3633 Heron Ridge Lane, Weston, FL, 333313708
Taylor Greta Ass 2515 East Las Olas Blvd PH, Fort Lauderdale, FL, 33301
Craven Kathy Asst 1625 S Federal Highway, Pompano Beach, FL, 33062
Sabin Jim Asst 1335 SE 13th Terrace, Fort Lauderdale, FL, 33316
WOFFORD STEPHEN H Agent 401 SE 15TH AVE, FT. LAUDERDALE, FL, 33301
PARKINSON ANTHONY Treasurer 1312 SE 12TH WAY, Fort Lauderdale, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043045 HAPPYLAND DAY SCHOOL ACTIVE 2023-04-04 2028-12-31 - 401 SE 15TH AVE, FORT LAUDERDA, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-18 WOFFORD, STEPHEN H -
REGISTERED AGENT ADDRESS CHANGED 2007-05-18 401 SE 15TH AVE, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 1999-07-29 401 S.E. 15TH AVE., FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 1999-07-29 401 S.E. 15TH AVE., FORT LAUDERDALE, FL 33301 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
AMENDED ANNUAL REPORT 2023-05-26
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-19
AMENDED ANNUAL REPORT 2020-11-23
AMENDED ANNUAL REPORT 2020-11-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3614457107 2020-04-11 0455 PPP 401 SE 15TH AVE., FORT LAUDERDALE, FL, 33301-2364
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) 427613.95
Loan Approval Amount (current) 427613.95
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 LAUDERDALE, BROWARD, FL, 33301-2364
Project Congressional District FL-23
Number of Employees 63
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 430741.98
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State