Search icon

COMMUNITY PRESBYTERIAN CHURCH OF ENGLEWOOD, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY PRESBYTERIAN CHURCH OF ENGLEWOOD, 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: 15 Feb 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2016 (8 years ago)
Document Number: 722682
FEI/EIN Number 590651079

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

Address: 405 S MCCALL ROAD, ENGLEWOOD, FL, 34223
Mail Address: 405 S MCCALL ROAD, ENGLEWOOD, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Baillargeon Kathy President 28107 Pablo Picasso Dr., Englewood, FL, 34223
Coughlan Nancy Treasurer 340 E. WENTWORTH CIR., ENGLEWOOD, FL, 34223
GILLASPY LISA Secretary 164 Clear Lake Drive, Englewood, FL, 34223
O'Rourke Jim Vice President 27 Oakwood Drive N., Englewood, FL, 34223
Damgaard Ed Vice President 901 Caples St, Englewood, FL, 34223
COUGHLAN NANCY TREASUR Agent 340 E. WENTWORTH CIRCLE, ENGLEWOOD, FL, 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000016250 COMMUNITY PRESBYTERIAN PRESCHOOL AND CHILD CARE CENTER EXPIRED 2012-02-15 2017-12-31 - 425 SUNSET DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-12-06 COUGHLAN, NANCY, TREASUR -
REINSTATEMENT 2016-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-12-17 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-17 340 E. WENTWORTH CIRCLE, ENGLEWOOD, FL 34223 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2012-04-13 405 S MCCALL ROAD, ENGLEWOOD, FL 34223 -
REINSTATEMENT 2003-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-03 405 S MCCALL ROAD, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-09
REINSTATEMENT 2016-12-06
ANNUAL REPORT 2015-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1440867210 2020-04-15 0455 PPP 405 S MCCALL RD, ENGLEWOOD, FL, 34223
Loan Status Date 2020-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42193.32
Forgiveness Paid Date 2020-10-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State