Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRACEPOINTE 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: 19 Mar 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Aug 2008 (17 years ago)
Document Number: 729108
FEI/EIN Number 596560192

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

Address: 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746, US
Mail Address: 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746, US
ZIP code: 32746
City: Lake Mary
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wyland Dan Trustee 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746
Aviles Dyna Boad 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746
THOMAS WAYNE Agent 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746
LaBoy Zulma Treasurer 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746
THOMAS WAYNE President 421 Longwood Lake Mary Rd, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-02 421 Longwood Lake Mary Rd, Lake Mary, FL 32746 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 421 Longwood Lake Mary Rd, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-15 421 Longwood Lake Mary Rd, Lake Mary, FL 32746 -
NAME CHANGE AMENDMENT 2008-08-11 GRACEPOINTE CHURCH OF THE NAZARENE, INC. -
REGISTERED AGENT NAME CHANGED 2007-09-10 THOMAS, WAYNE -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
21627.00
Total Face Value Of Loan:
21627.00

Tax Exempt

Employer Identification Number (EIN) :
59-6560192
Classification:
Religious Organization
Ruling Date:
1963-07

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,627
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,788.76
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $21,624
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$21,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,654.33
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $21,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State