Search icon

CELESTIAL CHURCH OF CHRIST, LIGHT OF JOY CORPORATION - Florida Company Profile

Company Details

Entity Name: CELESTIAL CHURCH OF CHRIST, LIGHT OF JOY CORPORATION
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: 14 Mar 2005 (20 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: N05000002595
FEI/EIN Number 830422726

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

Address: 8019 N VAN DYKE PL, TAMPA, FL, 33604, US
Mail Address: 8019 NORTH VAN DYKE PLACE, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLADAPO KEHINDE Director 5904 N. 20TH ST, TAMPA, FL, 33610
COKER SIMISOLA Director 6302 ROYAL HUNT DR, APT# 103, TAMPA, FL, 33625
Ogbeifun Felix Secretary 8019 NORTH VAN DYKE PLACE, TAMPA, FL, 33604
Boyo James A Past 8019 N VAN DYKE PL, TAMPA, FL, 33604
Celestial Church of Christ, Light of Joy P Agent 8019 N VAN DYKE PL, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-12 Celestial Church of Christ, Light of Joy Parish -
REGISTERED AGENT ADDRESS CHANGED 2023-06-12 8019 N VAN DYKE PL, TAMPA, FL 33604 -
CHANGE OF MAILING ADDRESS 2018-03-26 8019 N VAN DYKE PL, TAMPA, FL 33604 -
AMENDMENT AND NAME CHANGE 2017-07-26 CELESTIAL CHURCH OF CHRIST, LIGHT OF JOY CORPORATION -
CHANGE OF PRINCIPAL ADDRESS 2017-07-26 8019 N VAN DYKE PL, TAMPA, FL 33604 -
AMENDMENT 2015-05-11 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-08-26
AMENDED ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6608148003 2020-06-30 0455 PPP 8019 N Van Dyke Pl, Tampa, FL, 33604-3125
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94987
Loan Approval Amount (current) 94987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3125
Project Congressional District FL-14
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 96261.41
Forgiveness Paid Date 2021-10-28
1575338502 2021-02-19 0455 PPS 8019 N Van Dyke Pl, Tampa, FL, 33604-3125
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94987.5
Loan Approval Amount (current) 94987.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33604-3125
Project Congressional District FL-14
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95499.38
Forgiveness Paid Date 2021-09-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State