Search icon

ALL SAINTS CHURCH PARISH INC. - Florida Company Profile

Company Details

Entity Name: ALL SAINTS CHURCH PARISH 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 Oct 1981 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: 758222
FEI/EIN Number 592210182

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

Address: 901a NEW WARRINGTON ROAD, PENSACOLA, FL, 32507, US
Mail Address: P.O. Box 4538, PENSACOLA, FL, 32507, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
White Nancy P Chief Executive Officer 612 S. FIRST STREET #33, PENSACOLA, FL, 32507
Fitch Jay Vice Chairman 901a NEW WARRINGTON ROAD, PENSACOLA, FL, 32507
Winebrenner Robert I Treasurer P.O. Box 4538, PENSACOLA, FL, 32507
Curtis Jean Secretary 901a NEW WARRINGTON ROAD, PENSACOLA, FL, 32507
Winebrenner Robert I Agent 901 A NEW WARRINGTON ROAD, PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Winebrenner, Robert I. -
CHANGE OF MAILING ADDRESS 2021-02-09 901a NEW WARRINGTON ROAD, PENSACOLA, FL 32507 -
REINSTATEMENT 2020-04-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-05 901 A NEW WARRINGTON ROAD, PENSACOLA, FL 32507 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-05 901a NEW WARRINGTON ROAD, PENSACOLA, FL 32507 -
REINSTATEMENT 2011-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-04-06
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7878888410 2021-02-12 0491 PPS 901A N New Warrington Rd, Pensacola, FL, 32506-4250
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12640
Loan Approval Amount (current) 12640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-4250
Project Congressional District FL-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12720.34
Forgiveness Paid Date 2021-10-20
3995337109 2020-04-12 0491 PPP 901A NEW WARRINGTON RD, PENSACOLA, FL, 32506-4250
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12640
Loan Approval Amount (current) 12640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32506-4250
Project Congressional District FL-01
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12766.05
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State