Search icon

SPRING HILL CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: SPRING HILL CHURCH OF THE NAZARENE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Aug 1975 (50 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: 733649
FEI/EIN Number 596537859

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

Address: 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL, 33813, US
Mail Address: 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL, 33813, US
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Egidio Mary E Treasurer 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Ramsey David Secretary 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Schaeffer Dale W President 4720 Cleveland Heights Blvd, Lakeland, FL, 33813
Schaeffer Dale WREV. Agent 4720 Cleveland Heights Blvd, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
REGISTERED AGENT NAME CHANGED 2019-08-01 Schaeffer, Dale W, REV. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-08-01 4720 Cleveland Heights Blvd, Ste 303, Lakeland, FL 33813 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2019-08-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-10
ANNUAL REPORT 2015-04-02
REINSTATEMENT 2014-09-30
ANNUAL REPORT 2013-06-24
ANNUAL REPORT 2012-12-14
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7537587300 2020-04-30 0491 PPP 235 Cobblestone Drive, Spring Hill, FL, 34606
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23000
Loan Approval Amount (current) 23000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34606-1000
Project Congressional District FL-12
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23227.44
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State