Search icon

HERITAGE COMMUNITY CHURCH OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: HERITAGE COMMUNITY CHURCH OF CENTRAL FLORIDA, 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: 09 May 2007 (18 years ago)
Document Number: N07000004655
FEI/EIN Number 260141238

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

Address: 509 West Berckman, Fruitland Park, FL, 34731, US
Mail Address: PO BOX 728, FRUITLAND PARK, FL, 34731
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROCK, Jr. SIDNEY SRev Director 36056 LAKE UNITY NURSERY ROAD, FRUITLAND PARK, FL, 34731
POST JOHN BRev Director 5042 CR 125A, WILDWOOD, FL, 34785
Jones Randy AJr. President 2007 Otters Pond, Fruitland Park, FL, 34731
Kingery Jerry Rev Director 2093 Crawford Court, The Villages, FL, 32162
Padgett James Director 5431 Magnolia Ridge, Fruitland Park, FL, 34731
Lucas Bart S Director 4334 Emmaus Rd., Fruitland Park, FL, 34731
JONES RANDY AJr. Agent 2007 OTTERS POND ROAD, FRUITLAND PARK, FL, 34731

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037988 BEYOND THE WALLS MINISTRY ACTIVE 2020-04-03 2025-12-31 - BEYOND THE WALLS MINISTRY, P O BOX 728, FRUITLAND PARK, FL, 34731
G13000008995 BEYOND THE WALLS MINISTRY EXPIRED 2013-01-25 2018-12-31 - PO BOX 728, FRUITLAND PARK, FL, 34731

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-01-04 509 West Berckman, Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2013-01-04 JONES, RANDY A, Jr. -
CHANGE OF MAILING ADDRESS 2009-10-26 509 West Berckman, Fruitland Park, FL 34731 -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5085127007 2020-04-05 0491 PPP 509 West Berckman St, FRUITLAND PARK, FL, 34731-3224
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85700
Loan Approval Amount (current) 85700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FRUITLAND PARK, LAKE, FL, 34731-3224
Project Congressional District FL-11
Number of Employees 8
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 86340.99
Forgiveness Paid Date 2021-01-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State