Search icon

NEW WATER INTERDENOMINATIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: NEW WATER INTERDENOMINATIONAL 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: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2011 (13 years ago)
Document Number: N06000004910
FEI/EIN Number 201533933

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

Address: 116 POLO PARK EAST BLVD, DAVENPORT, FL, 33897, US
Mail Address: PO BOX 138233, CLERMONT, FL, 34714, US
ZIP code: 33897
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOPEWELL CHRISTINE Vice President 16445 Champlain St, CLERMONT, FL, 34714
HOPEWELL MICHAEL D Agent 884 VINEYARD RIDGE ROAD, MINNEOLA, FL, 34715
HOPEWELL MICHAEL President 16445 Champlain St, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000047271 WE CARE CHILD CARE ACTIVE 2024-04-08 2029-12-31 - PO BOX 138233, CLERMONT, FL, 34713
G13000080492 WE CARE CHILD CARE EXPIRED 2013-08-13 2018-12-31 - 13812 VIA ROMA CIRCLE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 884 VINEYARD RIDGE ROAD, MINNEOLA, FL 34715 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-15 116 POLO PARK EAST BLVD, DAVENPORT, FL 33897 -
CHANGE OF MAILING ADDRESS 2021-03-31 116 POLO PARK EAST BLVD, DAVENPORT, FL 33897 -
REINSTATEMENT 2011-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2007-04-26 HOPEWELL, MICHAEL D -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1895757306 2020-04-28 0491 PPP 13812 VIA ROMA CIRCLE, CLERMONT, FL, 34711
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49400
Loan Approval Amount (current) 49400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-0001
Project Congressional District FL-11
Number of Employees 17
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 94528
Originating Lender Name Fairwinds CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49874.79
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State