Search icon

BRIDGES COVENANT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: BRIDGES COVENANT CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Jul 1978 (47 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: 743721
FEI/EIN Number 510247940

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

Address: 33316 Irongate Drive, Leesburg, FL, 34788, US
Mail Address: P. O. Box 1346, TAVARES, FL, 32778, US
ZIP code: 34788
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Filkin Eric President P. O. Box 1346, TAVARES, FL, 32778
Filkin Eric Director P. O. Box 1346, TAVARES, FL, 32778
Pugh James Chairman P. O. Box 1346, Tavares, FL, 32778
Filkin Eric D Agent 33316 Irongate Drive, Leesburg, FL, 34788

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000119649 BRIDGES CHURCH EXPIRED 2019-11-06 2024-12-31 - P. O. BOX 1346, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-08 33316 Irongate Drive, Leesburg, FL 34788 -
CHANGE OF MAILING ADDRESS 2020-01-08 33316 Irongate Drive, Leesburg, FL 34788 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-08 33316 Irongate Drive, Leesburg, FL 34788 -
REGISTERED AGENT NAME CHANGED 2013-05-07 Filkin, Eric D -
NAME CHANGE AMENDMENT 2007-12-17 BRIDGES COVENANT CHURCH, INC. -
NAME CHANGE AMENDMENT 1978-11-15 ASBURY COVENANT CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-01
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-05-07
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-16

USAspending Awards / Financial Assistance

Date:
2021-04-21
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:
19815.00
Total Face Value Of Loan:
19815.00
Date:
2020-05-07
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:
19815.00
Total Face Value Of Loan:
19815.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19815
Current Approval Amount:
19815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19949.3
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19815
Current Approval Amount:
19815
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19865.09

Date of last update: 01 Jun 2025

Sources: Florida Department of State