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 (43 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 |
County: | Lake |
Place of Formation: | FLORIDA |
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 |
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 | - | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6069707303 | 2020-04-30 | 0491 | PPP | 85 Martin Luther King Ave, SAINT AUGUSTINE, FL, 32084 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State