Search icon

CHRIST CHURCH PORT ORANGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIST CHURCH PORT ORANGE, 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: 18 Aug 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 May 2013 (12 years ago)
Document Number: 769897
FEI/EIN Number 592328732

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

Address: 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL, 32128, US
Mail Address: P. O. Box 290848, PORT ORANGE, FL, 32129, US
ZIP code: 32128
City: Port Orange
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JESSE JARVIS President 413 5th Avenue, DAYTONA BEACH, FL, 32118
Ellison Ronald Vice President 1485 Carmen Ave, Holly Hill, FL, 32117
Hoover Timothy Secretary 110 Quiet Circle, Port Orange, FL, 32128
Jarvis Tiffany Auth 413 5th Ave, Daytona Beach, FL, 32118
JARVIS JESSE Agent 413 5th Avenue, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-21 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 413 5th Avenue, DAYTONA BEACH, FL 32118 -
NAME CHANGE AMENDMENT 2013-05-21 CHRIST CHURCH PORT ORANGE, INC. -
REGISTERED AGENT NAME CHANGED 2010-09-09 JARVIS, JESSE -
CHANGE OF PRINCIPAL ADDRESS 2006-01-04 2421 TOMOKA FARMS ROAD, PORT ORANGE, FL 32128 -
NAME CHANGE AMENDMENT 2003-12-04 SOVEREIGN GRACE CHURCH OF DAYTONA BEACH, INC. -
REINSTATEMENT 2000-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
NAME CHANGE AMENDMENT 1987-01-22 HALIFAX COVENANT CHURCH, INC. -
NAME CHANGE AMENDMENT 1984-05-23 HALIFAX CHRISTIAN COMMUNITY INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
36705.00
Total Face Value Of Loan:
36705.00

Tax Exempt

Employer Identification Number (EIN) :
59-2328732
Classification:
Religious Organization
Ruling Date:
1984-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$36,705
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$36,705
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,112.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $36,705

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State