Search icon

WEKIVA PRESBYTERIAN CHURCH, INC. - Florida Company Profile

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 (47 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
Macedonia Jason A Trustee 454 Timber Ridge Dr, Longwood, FL, 327792624
Spatz Janet T Trustee 300 Golf Brook Cir Apt 104, Longwood, FL, 32779
Tucker Jerry W Treasurer 811 Riverbend Blvd, Longwod, FL, 32779
Mathias Alica Trustee 400 Magnolia Oak Dr, Longwood, FL, 327792437
Valdes Ray Trustee 104 Hillcrest Dr, Longwood, FL, 327794813
VanDenBerg Abigail A Officer 1143 Thunder Trail, Maitland, FL, 32751
SUNNER JOHN A. Agent 190 MAGNOLIA LAKE CT, LONGWOOD, FL, 32779

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000052090 CHRISTIAN CHILD CENTER ACTIVE 2015-05-28 2025-12-31 - 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8660238307 2021-01-29 0491 PPS 211 Wekiva Springs Ln, Longwood, FL, 32779-3601
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121867
Loan Approval Amount (current) 121867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3601
Project Congressional District FL-07
Number of Employees 51
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122662.52
Forgiveness Paid Date 2021-09-29
8840137204 2020-04-28 0491 PPP 211 WEKIVA SPRINGS LN, LONGWOOD, FL, 32779-3601
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128000
Loan Approval Amount (current) 128000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32779-3601
Project Congressional District FL-07
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129169.78
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State