Search icon

STUART CONGREGATIONAL CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STUART CONGREGATIONAL 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: 17 Dec 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Aug 2007 (18 years ago)
Document Number: N06670
FEI/EIN Number 650413387

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

Address: 3110 SE ASTER LANE, STUART, FL, 34994, US
Mail Address: 3110 SE ASTER LANE, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACMANNIS KEN President 6198 SE Black Oak Ln, STUART, FL, 33997
CROMWELL KRISTA Treasurer 4110 SW Egret Pond Ter, PALM CITY, FL, 34990
Grabowski Karol Secretary 522 SW Saint Lucie St, STUART, FL, 34997
MacMannis Ken Agent 3110 SE Aster Lane, Stuart, FL, 34994
MACMANNIS BARBARA Vice President 6198 SE Black Oak Ln, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-12 MacMannis, Ken -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 3110 SE Aster Lane, Stuart, FL 34994 -
NAME CHANGE AMENDMENT 2007-08-03 STUART CONGREGATIONAL CHURCH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2001-04-23 3110 SE ASTER LANE, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2001-04-23 3110 SE ASTER LANE, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1993-11-22 STUART CONGREGATIONAL UNITED CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-05-31
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
57100.00
Total Face Value Of Loan:
57100.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
57100
Current Approval Amount:
57100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
57500.48

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State