Search icon

ST. MICHAEL'S LEGAL CENTER FOR WOMEN AND CHILDREN, INC. - Florida Company Profile

Company Details

Entity Name: ST. MICHAEL'S LEGAL CENTER FOR WOMEN AND CHILDREN, 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: 16 Apr 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2013 (12 years ago)
Document Number: N07000003896
FEI/EIN Number 20-8887740

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

Address: 1218 Millennium Parkway, Brandon, FL, 33511, US
Mail Address: 1218 Millennium Parkway, Brandon, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEA J. MICHAEL Agent 1218 Millennium Parkway, Brandon, FL, 33511
SHEA J. MICHAEL Exec 1218 Millennium Parkway, Brandon, FL, 33511
Munch Jacob Director 600 S. Magnolia Ave., Tampa, FL, 33606
Wasylik Michael Director P.O. Box 2245, Dade City, FL, 33526
Pastor Samuel Director 9445 Camden Field Parkway, Riverview, FL, 33578
Paul Noll Director 9445 Camden Field Parkway, Riverview, FL, 33578
Musial Adrian J Director 1211 W. Fletcher Ave., Tampa, FL, 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1218 Millennium Parkway, Suite 2-7, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 1218 Millennium Parkway, Suite 2-7, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2024-02-06 1218 Millennium Parkway, Suite 2-7, Brandon, FL 33511 -
REINSTATEMENT 2013-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2011-06-06 ST. MICHAEL'S LEGAL CENTER FOR WOMEN AND CHILDREN, INC. -
REINSTATEMENT 2010-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124117304 2020-04-28 0455 PPP 9445 CAMDEN FIELD PKWY, RIVERVIEW, FL, 33578-0507
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19860.42
Loan Approval Amount (current) 19860.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIVERVIEW, HILLSBOROUGH, FL, 33578-0507
Project Congressional District FL-14
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20149.35
Forgiveness Paid Date 2021-10-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State