Search icon

YOUMANS PRAISE AND WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: YOUMANS PRAISE AND WORSHIP CENTER, 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: 08 Apr 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Feb 1986 (39 years ago)
Document Number: 751928
FEI/EIN Number 592190940

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

Address: 3816 US HWY 92 E, PLANT CITY, FL, 33566
Mail Address: 3816 US HWY 92 E, PLANT CITY, FL, 33566
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gay Loraynne W Secretary 3816 US HWY 92 E, PLANT CITY, FL, 33566
Kelley Joe Jr. Past 3816 US HWY 92 E, PLANT CITY, FL, 33566
Pointer Germaine Deac 3816 US HWY 92 E, PLANT CITY, FL, 33566
Mason Debra Deac 3816 US HWY 92 E, PLANT CITY, FL, 33566
Jeffcoat Stacey Inte 3816 US HWY 92 E, PLANT CITY, FL, 33566
Lascola Steven W Deac 3816 US HWY 92 E, PLANT CITY, FL, 33566
Gay Loraynne W Agent 3816 US HWY 92 E, PLANT CITY, FL, 33566

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-23 Gay, Loraynne W -
CHANGE OF PRINCIPAL ADDRESS 2011-04-27 3816 US HWY 92 E, PLANT CITY, FL 33566 -
CHANGE OF MAILING ADDRESS 2011-04-27 3816 US HWY 92 E, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-27 3816 US HWY 92 E, PLANT CITY, FL 33566 -
NAME CHANGE AMENDMENT 1986-02-18 YOUMANS PRAISE AND WORSHIP CENTER, INC. -
NAME CHANGE AMENDMENT 1983-09-26 SUNRISE ASSEMBLY OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8317917306 2020-05-01 0455 PPP 3816 U.S. Hwy 92 E, PLANT CITY, FL, 33566-7376
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7800
Loan Approval Amount (current) 7800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33566-7376
Project Congressional District FL-15
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7852.22
Forgiveness Paid Date 2021-01-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State