Search icon

THE ARABIC CHURCH OF WEST PALM BEACH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ARABIC CHURCH OF WEST PALM BEACH, 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: 11 Dec 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 May 2015 (10 years ago)
Document Number: N03000010878
FEI/EIN Number 770619419

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

Address: 4906 Melaleuca Ln, Greenacres, FL, 33463, US
Mail Address: 8345 Bonita Isle Dr, Lake Worth, FL, 33467, US
ZIP code: 33463
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERGES GERGES YREV. Past 8345 Bonita Isle Dr, Lake Worth, FL, 33467
Flanders Thomas R President 402 W. New York Ave., DeLand, FL, 32720
Alliance Southeast Agent 402 W NEW YORK AVE, DELAND, FL, 32720

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012323 ARABIC CHRISTIAN COMMUNITY CENTER EXPIRED 2013-02-04 2018-12-31 - 8345 BONITA ISLE DR., LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-02 Alliance Southeast -
REGISTERED AGENT ADDRESS CHANGED 2022-03-09 402 W NEW YORK AVE, DELAND, FL 32720 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 4906 Melaleuca Ln, Greenacres, FL 33463 -
CHANGE OF MAILING ADDRESS 2021-04-27 4906 Melaleuca Ln, Greenacres, FL 33463 -
AMENDMENT 2015-05-08 - -
REINSTATEMENT 2006-05-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
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:
1875.00
Total Face Value Of Loan:
1875.00

Paycheck Protection Program

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1875
Current Approval Amount:
1875
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1898.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State