Search icon

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

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
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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
Van Houten Bradley Exec Di Agent 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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1555020 Association Unconditional Exemption 5200 CRAYTON RD, NAPLES, FL, 34103-2446 1964-06
In Care of Name -
Group Exemption Number 1665
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2017-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7057087304 2020-04-30 0455 PPP 5200 Crayton Rd, Naples, FL, 34103
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 203750
Loan Approval Amount (current) 203750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34103-0600
Project Congressional District FL-19
Number of Employees 68
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206585.75
Forgiveness Paid Date 2021-09-28

Date of last update: 01 May 2025

Sources: Florida Department of State