Search icon

ST. COLUMBA'S EPISCOPAL CHURCH - Florida Company Profile

Company Details

Entity Name: ST. COLUMBA'S 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: 19 Sep 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 1995 (29 years ago)
Document Number: 733864
FEI/EIN Number 592356874

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

Address: 451 52ND STREET GULF, MARATHON, FL, 33050, US
Mail Address: P.O. BOX 500426, MARATHON, FL, 33050, US
ZIP code: 33050
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Calder George Vice President 451 W 52nd Street, MARATHON, FL, 33050
Calder George Director 451 W 52nd Street, MARATHON, FL, 33050
Gonzales Jodi Secretary 5150 Loggerhead Ln, MARATHON, FL, 33050
Curtis Jean Officer P.O. BOX 500426, MARATHON, FL, 33050
Reed Kristin M Treasurer P.O. BOX 500426, MARATHON, FL, 33050
ANDREW DEBRA E President 451 52ND STREET GULF, MARATHON, FL, 33050
ANDREW DEBRA E Director 451 52ND STREET GULF, MARATHON, FL, 33050
Gonzales Jodi Agent 451 W. 52nd St., Marathon, FL, 33050

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-05 451 52ND STREET GULF, MARATHON, FL 33050 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 451 52nd Street Gulf, Marathon, FL 33050 -
REGISTERED AGENT NAME CHANGED 2022-01-21 Gonzales, Jodi -
CHANGE OF PRINCIPAL ADDRESS 1996-03-22 451 52ND STREET GULF, MARATHON, FL 33050 -
REINSTATEMENT 1995-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-05-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7729987100 2020-04-14 0455 PPP 451 52ND STREET GULF, MARATHON, FL, 33050-2614
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67560
Loan Approval Amount (current) 67560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17215
Servicing Lender Name First State Bank of the Florida Keys
Servicing Lender Address 1201 Simonton St, KEY WEST, FL, 33040-3111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARATHON, MONROE, FL, 33050-2614
Project Congressional District FL-28
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17215
Originating Lender Name First State Bank of the Florida Keys
Originating Lender Address KEY WEST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68128.63
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State