Search icon

NORTHWOOD PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHWOOD 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: 29 Aug 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jul 1987 (38 years ago)
Document Number: 744095
FEI/EIN Number 591936514

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

Address: 2875 STATE ROAD 580, CLEARWATER, FL, 33761, US
Mail Address: 2875 STATE ROAD 580, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Koski Gerald President 2106 Swan Lane, Safety Harbor, FL, 34695
ROFFEY MARIE Manager 2664 GLENEAGLES, Clearwater, FL, 33761
RASMUSSEN DENNIS N 3086 DOXBERRY CT., CLEARWATER, FL, 33761
Martin Patricia Treasurer 2875 STATE ROAD 580, CLEARWATER, FL, 33761
MARTIN PATRICIA Agent 2875 SR 580, CLEARWATER, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000012174 KIDS' CORNER ACTIVE 2024-01-22 2029-12-31 - KIDS' CORNER, 2875 STATE ROAD 580, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-04 MARTIN, PATRICIA -
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 2875 SR 580, CLEARWATER, FL 33761 -
CHANGE OF PRINCIPAL ADDRESS 1998-03-24 2875 STATE ROAD 580, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 1998-03-24 2875 STATE ROAD 580, CLEARWATER, FL 33761 -
AMENDMENT 1987-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-02

USAspending Awards / Financial Assistance

Date:
2021-05-07
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:
83279.00
Total Face Value Of Loan:
83279.00
Date:
2020-07-11
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:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
83279
Current Approval Amount:
83279
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83494.14
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
100566.67

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State