Search icon

REFUGE TOUCH CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: REFUGE TOUCH 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: 19 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Jan 2015 (10 years ago)
Document Number: N04000007089
FEI/EIN Number 201696085

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

Address: 2700 COOLRIDGE AVENUE, ORLANDO, FL, 32804
Mail Address: 2700 COOLRIDGE AVENUE, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNDLE LASCELLES Director 1396 VICKERS LAKE DRIVE, OCOEE, FL, 34761
MUNDLE LORAIN Director 1396 VICKERS LAKE DRIVE, OCOEE, FL, 34761
GRIFFIN SR EZEKIEL L Director 1304 CRAWFORD AVENUE, ST CLOUD, FL, 34769
JACKSON PHYLLIS Treasurer 5681 ARTE COURT, ORLANDO, FL, 32808
CHAMPAGNIE MICHELLE Secretary 203A PEITH COURT, WINTER SPRINGS, FL, 32708
MUNDLE LAVAL Director 1396 VICKERS LAKE DRIVE, ORLANDO, FL, 34761
howard vivian Agent 720 RODEL COVE, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-01-17 - -
REGISTERED AGENT NAME CHANGED 2015-01-17 howard, vivian -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2008-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-28 720 RODEL COVE, LAKE MARY, FL 32746 -
CANCEL ADM DISS/REV 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-09-05
ANNUAL REPORT 2016-06-08
REINSTATEMENT 2015-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3220478204 2020-08-04 0491 PPP 2700 Coolidge Ave, ORLANDO, FL, 32804-4335
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14847
Loan Approval Amount (current) 14847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-4335
Project Congressional District FL-10
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14986.4
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State