Search icon

TRINITY PRESBYTERIAN CHURCH (U.S.A.), INC. - Florida Company Profile

Company Details

Entity Name: TRINITY PRESBYTERIAN CHURCH (U.S.A.), 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: 06 May 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Apr 1992 (33 years ago)
Document Number: 752361
FEI/EIN Number 591996675

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

Address: 156 FLORIDA PARK DRIVE, PALM COAST, FL, 32137
Mail Address: 156 FLORIDA PARK DRIVE, PALM COAST, FL, 32137
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PELLMANN JANE Secretary 45 FREEPORT LANE, PALM COAST, FL, 32137
Gioielli Martha Treasurer 25 Boulder Rock Dr, PALM COAST, FL, 32137
Harrison Laurie Chief Financial Officer 107 Southlake Drive, Palm Coast, FL, 32137
Gioielli Martha Agent 25 Boulder Rock Drive, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-28 Gioielli, Martha -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 25 Boulder Rock Drive, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 1992-04-20 TRINITY PRESBYTERIAN CHURCH (U.S.A.), INC. -
CHANGE OF PRINCIPAL ADDRESS 1990-05-08 156 FLORIDA PARK DRIVE, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 1990-05-08 156 FLORIDA PARK DRIVE, PALM COAST, FL 32137 -
NAME CHANGE AMENDMENT 1981-08-19 TRINITY UNITED PRESBYTERIAN CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-21
AMENDED ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3017177206 2020-04-16 0491 PPP 156 FLORIDA PARK DR, PALM COAST, FL, 32137-8317
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45027
Loan Approval Amount (current) 45027
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-8317
Project Congressional District FL-06
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45479.77
Forgiveness Paid Date 2021-04-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State