Search icon

ST. PAUL A M E CHURCH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ST. PAUL A M E CHURCH, 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: 23 Nov 1981 (44 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: 760786
FEI/EIN Number 592105000

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

Mail Address: 110 S. LAKE ST., LEESBURG, FL, 34748
Address: 110 South Lake Street, Leesburg, FL, 34748, US
ZIP code: 34748
City: Leesburg
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FREDDIE Past 9754 Pepper Tree Place, Wildwood, FL, 34785
BEDFORD THOMAS Trustee 408 S JUNE DR., LEESBURG, FL, 34748
BROWN SHARON Trustee 1416 GRIFFIN RD #25, LEESBURG, FL, 34748
SOPHIE HOLLOWAY Trustee 1415 HIGH STREET, LEESBURG, FL, 34748
SAN NICOLAS RITA Trustee P. O. BOX, FRUITLAND PARK, FL, 34731
Zanders Marvin CII Agent 101 East Union, Jacksonville, FL, 32202
Bedford Cindy Trustee 408 S June Drive, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 110 South Lake Street, Leesburg, FL 34748 -
REGISTERED AGENT NAME CHANGED 2025-01-02 Zanders, Marvin C. , II -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 101 East Union, Suite #301, Jacksonville, FL 32202 -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT AND NAME CHANGE 2009-04-08 ST. PAUL A M E CHURCH, INC -
REINSTATEMENT 1993-02-01 - -
AMENDMENT 1993-02-01 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
REINSTATEMENT 2017-06-05
Amendment and Name Change 2009-04-08

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
18800.00
Total Face Value Of Loan:
18800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$18,800
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,934.43
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $15,040
Utilities: $3,760

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State