Search icon

FEATHER SOUND COMMUNITY CHURCH,INCORPORATED - Florida Company Profile

Company Details

Entity Name: FEATHER SOUND COMMUNITY CHURCH,INCORPORATED
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: 12 Feb 1980 (45 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2018 (6 years ago)
Document Number: 751017
FEI/EIN Number 592012227

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

Address: 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762
Mail Address: 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dykstra Art Past 13880 Feather Sound Dr, Clearwater, FL, 33762
Coombs James Elde 13880 Feather Sound Dr, Clearwater, FL, 33762
Aurswald Joshua Elde 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762
Plank Katie Director 13880 Feather Sound Drive, Clearwater, FL, 33762
Doug Allen Secretary 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762
Plank Katie L Agent 13880 FEATHER SOUND DR, CLEARWATER, FL, 33762
Graham Gabe Elde 13880 Feather Sound Dr, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
MERGER 2025-02-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000264655
REGISTERED AGENT NAME CHANGED 2024-01-30 Plank, Katie Lynn -
REINSTATEMENT 2018-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2010-02-04 - -
REGISTERED AGENT ADDRESS CHANGED 2003-01-29 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2000-05-23 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2000-05-23 13880 FEATHER SOUND DR, CLEARWATER, FL 33762 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-11
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-11-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8287907203 2020-04-28 0455 PPP 13880 Feather Sound Dr, Clearwater, FL, 33762-3301
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98500
Loan Approval Amount (current) 98500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-3301
Project Congressional District FL-14
Number of Employees 20
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99110.15
Forgiveness Paid Date 2020-12-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State