Search icon

CHURCH OF GOD FLORIDA STATE OFFICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURCH OF GOD FLORIDA STATE OFFICES, 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: 24 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Sep 2012 (13 years ago)
Document Number: N03000005419
FEI/EIN Number 421631768

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

Address: 3736 CRAGMONT DR., TAMPA, FL, 33619, US
Mail Address: 3736 CRAGMONT DR., TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pope Johnathon Vice President 3736 CRAGMONT DR., TAMPA, FL, 33619
Holder Stanley President 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
Odom L T Secretary 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
STONE TONI Treasurer 3736 CRAGMONT DRIVE, TAMPA, FL, 33619
Morris Randal Agent 3736 Cragmont Drive, Tampa, FL, 33619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015844 NEW VISION WORSHIP CENTER ACTIVE 2021-02-02 2026-12-31 - 2915 SCHOOLHOUSE ROAD, ZOLFO SPRINGS, FL, 33890
G18000132098 CORNERSTONE CHURCH ACTIVE 2018-12-14 2028-12-31 - PO BOX 476, FORT MEADE, FL, 33841
G16000127927 NOCATEE CHURCH OF GOD ACTIVE 2016-11-29 2026-12-31 - 4870 SW HWY 17, ARCADIA, FL, 34266
G13000121407 EMMANUEL CHURCH OF GOD ACTIVE 2013-12-12 2028-12-31 - 16012 NW 27TH AVENUE, MIAMI GARDENS, FL, 33054
G09091900073 COOPER CITY CHURCH OF GOD ACTIVE 2009-04-01 2029-12-31 - 9191 STIRLING ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-11-01 Morris, Randal -
REGISTERED AGENT ADDRESS CHANGED 2023-11-01 3736 Cragmont Drive, Tampa, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 3736 CRAGMONT DR., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2017-08-30 3736 CRAGMONT DR., TAMPA, FL 33619 -
AMENDMENT 2012-09-07 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-11-01
AMENDED ANNUAL REPORT 2023-10-31
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-08
AMENDED ANNUAL REPORT 2021-06-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-02-12

USAspending Awards / Financial Assistance

Date:
2020-06-09
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:
139495.77
Total Face Value Of Loan:
200091.00
Date:
2020-05-13
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:
120600.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-06-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139495.77
Current Approval Amount:
200091
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201636.15

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State