Search icon

PRINCETON CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: PRINCETON CHURCH OF THE NAZARENE, 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: 13 Jan 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jan 2000 (25 years ago)
Document Number: 717874
FEI/EIN Number 596560211

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

Address: 24801 SW 134TH AVE, PRINCETON, FL, 33032, US
Mail Address: P.O. BOX 924311, PRINCETON, FL, 33092-4311, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edgar Don Treasurer 9442 Burnam Dr., Weeki Wachee, FL, 34613
Kinney Kevin Secretary 340 Giralda Ave., Coral Gables, FL, 33134
Wilson Brian President 312 S Old Dixie Hwy, Jupiter, FL, 33458
Wilson Brian Agent 312 S Old Dixie Hwy, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053120 PRINCETON CHRISTIAN SCHOOL EXPIRED 2018-04-27 2023-12-31 - P.O. BOX 924916, PRINCETON, FL, 33092

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-26 Wilson, Brian -
REGISTERED AGENT ADDRESS CHANGED 2024-03-26 312 S Old Dixie Hwy, 111, Jupiter, FL 33458 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-19 24801 SW 134TH AVE, PRINCETON, FL 33032 -
CHANGE OF MAILING ADDRESS 2010-01-20 24801 SW 134TH AVE, PRINCETON, FL 33032 -
AMENDMENT 2000-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-08-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-6560211 Association Unconditional Exemption 24795 SW 134TH AVE, PRINCETON, FL, 33032-2307 1963-07
In Care of Name -
Group Exemption Number 1588
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
8977357310 2020-05-01 0455 PPP 24801 SW 134TH AVENUE, PRINCETON, FL, 33032
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38950
Loan Approval Amount (current) 38950
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 N
LMI N
Business Age Description Unanswered
Project Address PRINCETON, MIAMI-DADE, FL, 33032-0800
Project Congressional District FL-28
Number of Employees 8
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 39217.24
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State