Search icon

VILLAGE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: VILLAGE PRESBYTERIAN CHURCH, 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: 06 Dec 1976 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2015 (10 years ago)
Document Number: 737439
FEI/EIN Number 591582660

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

Address: 13115 SO. VILLAGE DRIVE, TAMPA, FL, 33618, US
Mail Address: 13115 SO. VILLAGE DRIVE, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHUYLER MICHAEL Treasurer 13115 S. VILLAGE DR., TAMPA, FL, 33618
Balzer Terri Vice President 13115 S. VILLAGE DR, TAMPA, FL, 33618
Edinger Chuck President 13115 S VILLAGE DR, TAMPA, FL, 33618
Petitt Robert Secretary 13115 S. Village Drive, Tampa, FL, 33618
Schuyler Michael Dr. Agent 13115 SO. VILLAGE DR., TAMPA, FL, 33618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003591 COMMUNITY FOOD PANTRY ACTIVE 2017-01-10 2027-12-31 - 13115 S VILLAGE DR, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 Schuyler, Michael, Dr. -
REINSTATEMENT 2015-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 13115 SO. VILLAGE DR., TAMPA, FL 33618 -
CHANGE OF PRINCIPAL ADDRESS 2004-02-26 13115 SO. VILLAGE DRIVE, TAMPA, FL 33618 -
CHANGE OF MAILING ADDRESS 2004-02-26 13115 SO. VILLAGE DRIVE, TAMPA, FL 33618 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8423987004 2020-04-08 0455 PPP 13115 S Village Drive, TAMPA, FL, 33618-8419
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26020
Loan Approval Amount (current) 26020
Undisbursed Amount 0
Franchise Name -
Lender Location ID 99098
Servicing Lender Name DFCU Financial
Servicing Lender Address 400 Town Center Dr, DEARBORN, MI, 48126-2753
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33618-8419
Project Congressional District FL-15
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123511
Originating Lender Name First Citrus Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26233.86
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State