Search icon

ST. PAUL EVANGELICAL LUTHERAN CHURCH OF PENSACOLA, INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL EVANGELICAL LUTHERAN CHURCH OF PENSACOLA, 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: 25 Aug 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2011 (14 years ago)
Document Number: 764709
FEI/EIN Number 590371049

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

Address: 4600 N 9TH AVE, PENSACOLA, FL, 32503-2444, US
Mail Address: 4600 N 9TH AVE, PENSACOLA, FL, 32503-2444, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Funck Brent Treasurer 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Funck Donna Director 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Housh Ann Director 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Hester Steven Director 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Baradon Linda B Agent 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Leonard Heather Director 4600 N 9TH AVE, PENSACOLA, FL, 325032444
Wade Jessica Director 4600 N 9TH AVE, PENSACOLA, FL, 325032444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-09 Baradon, Linda Brent -
REGISTERED AGENT ADDRESS CHANGED 2021-11-29 4600 N 9TH AVE, PENSACOLA, FL 32503-2444 -
REINSTATEMENT 2011-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 1993-05-01 4600 N 9TH AVE, PENSACOLA, FL 32503-2444 -
CHANGE OF MAILING ADDRESS 1993-05-01 4600 N 9TH AVE, PENSACOLA, FL 32503-2444 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-11-29
AMENDED ANNUAL REPORT 2021-10-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5698968403 2021-02-09 0491 PPS 4600 N 9th Ave, Pensacola, FL, 32503-2444
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68790.82
Loan Approval Amount (current) 68790.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-2444
Project Congressional District FL-01
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Veteran
Forgiveness Amount 69152.68
Forgiveness Paid Date 2021-09-10
4290097103 2020-04-13 0491 PPP 4600 North Ninth Avenue, Pensacola, FL, 32503
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68790.82
Loan Approval Amount (current) 68790.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32503-0001
Project Congressional District FL-01
Number of Employees 25
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69525.85
Forgiveness Paid Date 2021-05-20

Date of last update: 03 May 2025

Sources: Florida Department of State