Entity Name: | THE GOLF VILLAGE 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: | 04 May 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Dec 2017 (7 years ago) |
Document Number: | N00000003018 |
FEI/EIN Number |
010614579
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4229 PACETTI RD, ST. AUGUSTINE, FL, 32092, US |
Mail Address: | 4229 PACETTI RD, ST. AUGUSTINE, FL, 32092, US |
ZIP code: | 32092 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liphart Alan J | President | 4229 PACETTI RD, ST. AUGUSTINE, FL, 32092 |
Tom Lumley | Director | 4229 Pacetti Rd, St. Augustine, FL, 32092 |
Theresa Merritt | Director | 4229 Pacetti Rd, ST. AUGUSTINE, FL, 32092 |
Cooper Tim | Director | 4229 Pacetti Rd, St. Augustine, FL, 32092 |
Legaspi Mike | Vice President | 4229 PACETTI RD, ST. AUGUSTINE, FL, 32092 |
McClure Katherine J | Secretary | 4229 PACETTI RD, ST. AUGUSTINE, FL, 32092 |
Liphart Alan J | Agent | 4229 Pacetti Road, ST AUGUSTINE, FL, 32092 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2017-12-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-15 | Liphart, Alan J | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-15 | 4229 Pacetti Road, ST AUGUSTINE, FL 32092 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-05 | 4229 PACETTI RD, ST. AUGUSTINE, FL 32092 | - |
CHANGE OF MAILING ADDRESS | 2014-03-05 | 4229 PACETTI RD, ST. AUGUSTINE, FL 32092 | - |
REINSTATEMENT | 2001-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-21 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-03 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-01-11 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-02-28 |
REINSTATEMENT | 2017-12-01 |
ANNUAL REPORT | 2016-03-11 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2726957104 | 2020-04-11 | 0491 | PPP | 4229 PACETTI RD, SAINT AUGUSTINE, FL, 32092-3418 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State