Search icon

AUDUBON PARK COVENANT CHURCH OF ORLANDO, FLORIDA, INC.

Company Details

Entity Name: AUDUBON PARK COVENANT CHURCH OF ORLANDO, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Dec 1969 (55 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2008 (16 years ago)
Document Number: 717819
FEI/EIN Number 59-1377234
Address: 3219 CHELSEA ST., ORLANDO, FL 32803
Mail Address: 3219 CHELSEA ST, ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Robinson, Sarah, Reverend Agent 1304 Tanager Dr., ORLANDO, FL 32803

Vice Chairman

Name Role Address
Johnson, Lillian Currie Vice Chairman 3191 Center Pointe Dr., Apt 327 Orlando, FL 32825

Treasurer

Name Role Address
Johnson, Lillian Currie Treasurer 3191 Center Pointe Dr., Apt 327 Orlando, FL 32825

Chairman

Name Role Address
Floyd, Eric Chairman 518 N. Lakemont Ave., Winter Park, FL 32792

Chief Financial Officer

Name Role Address
Tyndall, Cheryl Chief Financial Officer 2018 Virgina Drive, Orlando, FL 32803

Secretary

Name Role Address
Cook, Heather Secretary 3615 Pelican Lane, Orlando, FL 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-16 1304 Tanager Dr., ORLANDO, FL 32803 No data
REGISTERED AGENT NAME CHANGED 2014-03-04 Robinson, Sarah, Reverend No data
CHANGE OF MAILING ADDRESS 2012-04-23 3219 CHELSEA ST., ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-16 3219 CHELSEA ST., ORLANDO, FL 32803 No data
REINSTATEMENT 2008-11-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263188810 2021-04-14 0491 PPS 3219 Chelsea St, Orlando, FL, 32803-2855
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7590.4
Loan Approval Amount (current) 7590.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-2855
Project Congressional District FL-10
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7616.81
Forgiveness Paid Date 2021-08-25
6402827309 2020-04-30 0491 PPP 3219 CHELSEA ST, ORLANDO, FL, 32803-2855
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6470
Loan Approval Amount (current) 6470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32803-2855
Project Congressional District FL-10
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6507.22
Forgiveness Paid Date 2020-12-09

Date of last update: 06 Feb 2025

Sources: Florida Department of State