Search icon

NAPLES UNITED CHURCH OF CHRIST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAPLES UNITED CHURCH OF CHRIST, 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: 22 Jul 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 30 Jan 1981 (44 years ago)
Document Number: 730249
FEI/EIN Number 591555020

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

Address: 5200 CRAYTON ROAD, NAPLES, FL, 34103, US
Mail Address: 5200 CRAYTON ROAD, NAPLES, FL, 34103, US
ZIP code: 34103
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Van Houten Bradley Exec Di Agent 5200 CRAYTON ROAD, NAPLES, FL, 34103
Estey John Vice President 5200 CRAYTON ROAD, NAPLES, FL, 34103
Baker Molly Secretary 5200 CRAYTON ROAD, NAPLES, FL, 34103
Olsen Ann Treasurer 5200 CRAYTON ROAD, NAPLES, FL, 34103
Turk Mary Lee President 5200 CRAYTON ROAD, NAPLES, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017990 THE BARGAIN BOX SHOP ACTIVE 2015-02-19 2025-12-31 - 5200 CRAYTON ROAD, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-05-24 Wells-Bean, Angela -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 5200 CRAYTON ROAD, NAPLES, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-08 5200 CRAYTON ROAD, NAPLES, FL 34103 -
CHANGE OF MAILING ADDRESS 1997-07-08 5200 CRAYTON ROAD, NAPLES, FL 34103 -
NAME CHANGE AMENDMENT 1981-01-30 NAPLES UNITED CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-05-24
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-12

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
203750.00
Total Face Value Of Loan:
203750.00

Tax Exempt

Employer Identification Number (EIN) :
59-1555020
Classification:
Religious Organization
Ruling Date:
1964-06

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$203,750
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$203,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$206,585.75
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $203,750

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State