Search icon

CHRIST PRESBYTERIAN CHURCH OF ORMOND BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIST PRESBYTERIAN CHURCH OF ORMOND BEACH, 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: 10 Aug 1970 (55 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jun 2023 (2 years ago)
Document Number: 718974
FEI/EIN Number 596557076

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

Address: 1035 WEST GRANADA BLVD., ORMOND BCH, FL, 32174-9169, US
Mail Address: 1035 WEST GRANADA BLVD., ORMOND BCH, FL, 32174-9169, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAWSON N. RICK Secretary 1 PINE VALLEY, ORMOND BCH, FL, 32174
OGLE MIKE Treasurer 2852 S. OCEANSHORE BLVD, FLAGLER BEACH, FL, 32176
HEFNER JASON R President 1035 WEST GRANADA BLVD., ORMOND BCH, FL, 321749169
SIMS GUILFORD L Agent 1020 W INTERNATIONAL SPEEDWAY BLVD, DAYTONA BEACH, FL, 32114
HEFNER JASON R Director 1035 WEST GRANADA BLVD., ORMOND BCH, FL, 321749169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000016486 LIGHTHOUSE CPC ACTIVE 2019-01-31 2029-12-31 - 1035 WEST GRANADA BLVD, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2023-06-26 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1020 W INTERNATIONAL SPEEDWAY BLVD, SUITE 100, DAYTONA BEACH, FL 32114 -
REGISTERED AGENT NAME CHANGED 2012-02-07 SIMS, GUILFORD L -
CHANGE OF PRINCIPAL ADDRESS 1987-05-26 1035 WEST GRANADA BLVD., ORMOND BCH, FL 32174-9169 -
CHANGE OF MAILING ADDRESS 1987-05-26 1035 WEST GRANADA BLVD., ORMOND BCH, FL 32174-9169 -
NAME CHANGE AMENDMENT 1985-10-07 CHRIST PRESBYTERIAN CHURCH OF ORMOND BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-20
Amendment 2023-06-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
89300.00
Total Face Value Of Loan:
89300.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89300
Current Approval Amount:
89300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
89963.02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State