Search icon

HOPE CHURCH, PRESBYTERIAN, INC. - Florida Company Profile

Company Details

Entity Name: HOPE CHURCH, PRESBYTERIAN, 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: 04 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Sep 2008 (17 years ago)
Document Number: N05000004611
FEI/EIN Number 202788822

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

Address: 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Mail Address: 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gardner Susan Treasurer 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Borda Juan Secretary 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Horner Douglas Elde 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Baker Robert Elde 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558
Smart Christopher DRev Past 5107 West Lutz Lake Fern Road, Lutz, FL, 33558
Privette Mark Elde 5107 W. Lutz Lake Fern Road, Lutz, FL, 33558
Smart Christopher D Agent 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000038613 CAFE' ESPERANZA ACTIVE 2023-03-23 2028-12-31 - 5107 W. LUTZ LAKE FERN ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Smart, Christopher David -
AMENDMENT 2008-09-04 - -
CHANGE OF PRINCIPAL ADDRESS 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2006-02-04 5107 WEST LUTZ LAKE FERN ROAD, LUTZ, FL 33558 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-12-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5174407707 2020-05-01 0455 PPP 5107 W LUTZ LAKE FERN RD, LUTZ, FL, 33558-4970
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23478
Loan Approval Amount (current) 23478
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LUTZ, HILLSBOROUGH, FL, 33558-4970
Project Congressional District FL-15
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17036
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State