Search icon

PRESBYTERIAN CHURCH OF SEFFNER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRESBYTERIAN CHURCH OF SEFFNER, 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: 16 Nov 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Jun 1987 (38 years ago)
Document Number: 711808
FEI/EIN Number 592234666

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

Address: 1906 SOUTH LENNA AVENUE, SEFFNER, FL, 33584, US
Mail Address: P.O. BOX 545, SEFFNER, FL, 33583, US
ZIP code: 33584
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uebel John Vice President P.O. Box 1716, Seffner, FL, 33583
Dolphin Carol Director 338 Cindy Ln., Brandon, FL, 33510
Griffin Joy Director 2203 Durant Rd., Valrico, FL, 33596
Williams Cammie Secretary 206 New Hope Rd., Brandon, FL, 33510
Williams Cammie Director 206 New Hope Rd., Brandon, FL, 33510
Walklin Dewey President 3914 Castlewood Rd., Seffner, FL, 33584
Walklin Dewey Director 3914 Castlewood Rd., Seffner, FL, 33584
SMITH RONALD Treasurer 10552 TAYLOR ROAD, THONOTOSASSA, FL, 33592
SMITH RONALD Director 10552 TAYLOR ROAD, THONOTOSASSA, FL, 33592
SMITH RONALD E Agent 10552 TAYLOR ROAD, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-02-25 1906 SOUTH LENNA AVENUE, SEFFNER, FL 33584 -
CHANGE OF MAILING ADDRESS 2005-02-25 1906 SOUTH LENNA AVENUE, SEFFNER, FL 33584 -
REGISTERED AGENT NAME CHANGED 2002-01-21 SMITH, RONALD E -
REGISTERED AGENT ADDRESS CHANGED 2002-01-21 10552 TAYLOR ROAD, THONOTOSASSA, FL 33592 -
AMENDMENT 1987-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-05

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:
28397.50
Total Face Value Of Loan:
28397.50

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28397.5
Current Approval Amount:
28397.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28606.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State