Search icon

CHURCH OF THE BRETHREN, ATLANTIC SOUTHEAST DISTRICT, INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF THE BRETHREN, ATLANTIC SOUTHEAST DISTRICT, 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: 27 Jul 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2007 (18 years ago)
Document Number: 723975
FEI/EIN Number 591039649

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

Address: 174 W Sabal Palm Pl, Longwood, FL, 32779, US
Mail Address: 174 W Sabal Palm Pl, Longwood, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
House Lorna Chairman 6311 Positano Court, Sarasota, FL, 34243
Shoemaker Eva Director 174 West Sabal Palm Place, Longwood, FL, 32779
Sollenberger Beth Chief Executive Officer 64954 Orchard Dr., Goshen, IN, 45626
Shoemaker Eva A Agent 174 W Sabal Palm Place, Longwood, FL, 32779

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-09 174 W Sabal Palm Pl, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2024-02-09 174 W Sabal Palm Pl, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-19 174 W Sabal Palm Place, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2022-02-19 Shoemaker, Eva A -
CANCEL ADM DISS/REV 2007-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
NAME CHANGE AMENDMENT 1989-03-24 CHURCH OF THE BRETHREN, ATLANTIC SOUTHEAST DISTRICT, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7009157209 2020-04-28 0491 PPP 532 Seven Oaks Blvd, Winter Springs, FL, 32708-4053
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10885
Loan Approval Amount (current) 10885
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-4053
Project Congressional District FL-07
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10937.78
Forgiveness Paid Date 2020-11-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State