Search icon

LONGWOOD COMMUNITY CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: LONGWOOD COMMUNITY CHURCH OF GOD, 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: 17 Sep 1981 (44 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2016 (9 years ago)
Document Number: 760056
FEI/EIN Number 591481857

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

Address: 220 E. WILDMERE AVE, LONGWOOD, FL, 32750, US
Mail Address: 220 E. WILDMERE AVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Talavera, Stephen Anthon President 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
Tim, Kitts Vice President 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
Ezequiel, Hernandez Othe 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
Nelson, David Othe 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
Wanzer, Christopher Othe 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
Talavera Stephen Anthon Agent 220 E. WILDMERE AVE, LONGWOOD, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042942 VUE CHURCH ACTIVE 2024-03-27 2029-12-31 - 220 E. WILDMERE AVE, LONGWOOD, FL, 32750
G19000104395 LONGWOOD COMMUNITY PRESCHOOL & ACADEMY EXPIRED 2019-09-24 2024-12-31 - 220 E WILDMERE AVE, LONGWOOD, FL, 32750
G16000033879 LONGWOOD COMMUNITY PRESCHOOL & ACADEMY EXPIRED 2016-04-04 2021-12-31 - 220 E. WILDMERE AVE., LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 220 E. WILDMERE AVE, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2024-03-27 Talavera, Stephen Anthony -
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 220 E. WILDMERE AVE, LONGWOOD, FL 32750 -
CHANGE OF MAILING ADDRESS 2020-03-20 220 E. WILDMERE AVE, LONGWOOD, FL 32750 -
AMENDMENT AND NAME CHANGE 2016-02-16 LONGWOOD COMMUNITY CHURCH OF GOD, INC. -
AMENDMENT AND NAME CHANGE 2010-08-10 LIFE COMMUNITY CHURCH OF GOD OF WINTER SPRINGS, INC. -
REINSTATEMENT 2009-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
NAME CHANGE AMENDMENT 2001-11-26 LORD OF LIFE CHURCH OF GOD OF WINTER SPRINGS, INC. -
REINSTATEMENT 1994-10-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
Reg. Agent Change 2019-09-11
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1481857 Association Unconditional Exemption 220 E WILDMERE AVE, LONGWOOD, FL, 32750-5437 1972-10
In Care of Name % DAVID HALL
Group Exemption Number 2358
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6607118406 2021-02-10 0491 PPS 220 E Wildmere Ave N/A, Longwood, FL, 32750-5437
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35613
Loan Approval Amount (current) 35613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32750-5437
Project Congressional District FL-07
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35785.13
Forgiveness Paid Date 2021-08-17
3078717108 2020-04-11 0491 PPP 220 E Wildmere Ave, LONGWOOD, FL, 32750-5400
Loan Status Date 2020-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43750
Loan Approval Amount (current) 43750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-5400
Project Congressional District FL-07
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43990.62
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State