Search icon

THE UNION CONGREGATIONAL CHURCH OF WEST PALM BEACH, FLORIDA - Florida Company Profile

Company Details

Entity Name: THE UNION CONGREGATIONAL CHURCH OF WEST PALM BEACH, FLORIDA
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: 20 Jan 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jul 2012 (13 years ago)
Document Number: 741416
FEI/EIN Number 59-0725551

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

Address: 5088 SUMMIT BLVD, WEST PALM BEACH, FL, 33415, US
Mail Address: 5088 SUMMIT BLVD, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Grandusky Jane Agent 7340 Pioneer Rd, West Palm Beach, FL, 33415
Mooers Judith Treasur Treasurer 135 Sims Creek Lane, Jupiter, FL, 33458
GERSON GEORGE Trustee Trustee 801 LAKE SHORE DRIVE, LAKE PARK, FL, 334032913
Hollis Joanna Financi Fina 7424 Clarke Road, Lake Clarke Shores, FL, 33406
Grandusky Jane Treasur President 7340 Pioneer Rd, West Palm Beach, FL, 33415

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-22 5088 SUMMIT BLVD, WEST PALM BEACH, FL 33415 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 7340 Pioneer Rd, West Palm Beach, FL 33415 -
REGISTERED AGENT NAME CHANGED 2025-01-22 Grandusky, Jane -
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 5088 SUMMIT BLVD, WEST PALM BEACH, FL 33415 -
PENDING REINSTATEMENT 2012-07-31 - -
REINSTATEMENT 2012-07-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 1987-09-22 - -
INVOLUNTARILY DISSOLVED 1979-12-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
18277.00
Total Face Value Of Loan:
18277.00
Date:
2020-05-22
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:
-1200.00
Total Face Value Of Loan:
25600.00

Paycheck Protection Program

Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18277
Current Approval Amount:
18277
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18477.54
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26800
Current Approval Amount:
25600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25916.44

Date of last update: 02 Jun 2025

Sources: Florida Department of State