Search icon

WEKIVA PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEKIVA 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: 07 Nov 1977 (48 years ago)
Document Number: 740711
FEI/EIN Number 592070567

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

Address: 211 WEKIVA SPRINGS LANE, LONGWOOD, FL, 32779
Mail Address: 211 WEKIVA SPRINGS LANE, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VanDenBerg Abigail E Officer 1143 Thunder Trail, Maitland, FL, 32751
SUNNER JOHN A. Agent 190 MAGNOLIA LAKE CT, LONGWOOD, FL, 32779
Allen David E Trustee 106 Colyer Dr, Longwood, FL, 327795723
Williams Lynda W Trustee 304 Bentley Dr, Longwood, FL, 327795705
Saegebarth Eric W Treasurer 927 Parkside Pointe Blvd, Apopka, FL, 327123341
Rogers Bruce Trustee 3962 Lancashire Ln, Longwood, FL, 327794679
Hopkins Marcus Trustee 221 Coble Dr, Longwood, FL, 327794564

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052090 CHRISTIAN CHILD CENTER ACTIVE 2015-05-28 2030-12-31 - 211 WEKIVA SPRINGS LANE, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 1997-04-21 SUNNER, JOHN A. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-21 190 MAGNOLIA LAKE CT, LONGWOOD, FL 32779 -
CHANGE OF PRINCIPAL ADDRESS 1990-02-23 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 1990-02-23 211 WEKIVA SPRINGS LANE, LONGWOOD, FL 32779 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-03
AMENDED ANNUAL REPORT 2016-03-08

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
121867.00
Total Face Value Of Loan:
121867.00
Date:
2020-04-28
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:
128000.00
Total Face Value Of Loan:
128000.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121867
Current Approval Amount:
121867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122662.52
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
128000
Current Approval Amount:
128000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129169.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State