Search icon

ALL VILLAGES PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALL VILLAGES PRESBYTERIAN 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: 17 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Apr 2017 (8 years ago)
Document Number: N02000000327
FEI/EIN Number 020544468

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

Address: 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL, 34986, US
Mail Address: 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENSON LISA Treasurer 4221 DIAMOND SQ, VERO BEACH, FL, 32967
SHEARER BETTY Secretary 920 SE ATLANTIC AVE, PORT ST LUCIE, FL, 34983
SILL STEVE President 2052 SW HARLOW ST, PORT ST LUCIE, FL, 34952
STERRETT DUSTIN Vice President 478 NW DOVER CT, PORT ST LUCIE, FL, 34983
BENSON LISA J Agent 4221 DIAMOND SQ, VERO BEACH, FL, 32967

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 649 5TH AVE, VERO BEACH, FL 32962 -
AMENDMENT 2017-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-26 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL 34986 -
CHANGE OF MAILING ADDRESS 2014-04-26 1550 SW HEATHERWOOD BLVD, PORT ST LUCIE, FL 34986 -
NAME CHANGE AMENDMENT 2012-06-11 ALL VILLAGES PRESBYTERIAN CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2007-02-14 BENSON, LISA J -
AMENDED AND RESTATEDARTICLES 2003-02-26 - -
ARTICLES OF CORRECT-ION/NAME CHANGE 2002-01-25 ALL VILLAGES PRESBYTERIAN CHURCH (USA), INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
Amendment 2017-04-06
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-10

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
71100.00
Total Face Value Of Loan:
71100.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
7300.00
Total Face Value Of Loan:
0.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
71104.00
Total Face Value Of Loan:
71104.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71100
Current Approval Amount:
71100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
71511.02
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
71104
Current Approval Amount:
71104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
71656.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State