Search icon

SAINT EDWARDS EPISCOPAL CHURCH - Florida Company Profile

Company Details

Entity Name: SAINT EDWARDS EPISCOPAL CHURCH
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: 08 Jan 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2001 (24 years ago)
Document Number: 728761
FEI/EIN Number 591021915

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

Address: 460 N GRANDVIEW ST, MT DORA, FL, 32757, US
Mail Address: 460 N GRANDVIEW ST, MT DORA, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINKOFF BARBARA Treasurer 100 S Tremain St, Mount Dora, FL, 32757
Brust Tom Director 19132 Bridges Glen Lane, Clermont, FL, 34715
Castiglione Jacquelyn Secretary 1031 Rainbow Cir, Eustis, FL, 32726
Lafler Mark A President 33929 Venice Lane, Sorrento, FL, 32776
POTTER DEL G. A Agent 2425 Overlook Dr, MOUNT DORA, FL, 32757
Minkoff Sanford Vice President 100 S Tremain St, Mount Dora, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2007-03-02 460 N GRANDVIEW ST, MT DORA, FL 32757 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
CHANGE OF PRINCIPAL ADDRESS 1997-02-12 460 N GRANDVIEW ST, MT DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 1996-02-28 POTTER, DEL G. A -
REGISTERED AGENT ADDRESS CHANGED 1996-02-28 308 E FIFTH AVENUE, MOUNT DORA, FL 32757 -
AMENDMENT 1984-06-08 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868867107 2020-04-11 0491 PPP 460 GRANDVIEW ST, MOUNT DORA, FL, 32757-5676
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17491
Servicing Lender Name The First National Bank of Mount Dora
Servicing Lender Address 714 N Donnelly St, MOUNT DORA, FL, 32757-4834
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT DORA, LAKE, FL, 32757-5676
Project Congressional District FL-06
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17491
Originating Lender Name The First National Bank of Mount Dora
Originating Lender Address MOUNT DORA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53915.92
Forgiveness Paid Date 2020-12-21
6821628407 2021-02-11 0491 PPS 460 N Grandview St, Mount Dora, FL, 32757-5676
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53550
Loan Approval Amount (current) 53550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17491
Servicing Lender Name The First National Bank of Mount Dora
Servicing Lender Address 714 N Donnelly St, MOUNT DORA, FL, 32757-4834
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Dora, LAKE, FL, 32757-5676
Project Congressional District FL-06
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17491
Originating Lender Name The First National Bank of Mount Dora
Originating Lender Address MOUNT DORA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53789.49
Forgiveness Paid Date 2021-07-28

Date of last update: 01 May 2025

Sources: Florida Department of State