Search icon

NEW LIFE TABERNACLE UPC AT CARROLLWOOD INC. - Florida Company Profile

Company Details

Entity Name: NEW LIFE TABERNACLE UPC AT CARROLLWOOD 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: 27 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: N08000003021
FEI/EIN Number 262218424

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

Address: 8001 N Dale Mabry Hwy Suite 701, Tampa, FL, 33614, US
Mail Address: 6912 Williams Road, Seffner, FL, 33584, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Warren Lorenzo Jr. President 1001 Elm Grove Lane, Valrico, FL, 33596
Avril RoseAndre' Secretary 15414 Lost Creek Lane, Ruskin, FL, 33573
Saint Juste Woodley Treasurer 3767 Reflection Dock Drive, Seffner, FL, 33584
Warren Lorenzo Jr. Agent 10908 Little Flower Ave, Tampa, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-09 Warren , Lorenzo , Jr. -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1001 Elm Grove Lane, Valrico, FL 33596 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 8001 N Dale Mabry Hwy Suite 701, Tampa, FL 33614 -
AMENDMENT 2017-12-11 - -
AMENDMENT AND NAME CHANGE 2017-08-07 NEW LIFE TABERNACLE UPC AT CARROLLWOOD INC. -
AMENDMENT 2017-05-22 - -
CHANGE OF MAILING ADDRESS 2017-03-23 8001 N Dale Mabry Hwy Suite 701, Tampa, FL 33614 -
NAME CHANGE AMENDMENT 2016-10-20 ABUNDANT LIFE UNITED PENTECOSTAL CHURCH INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-02
Amendment 2017-12-11
Amendment and Name Change 2017-08-07
Amendment 2017-05-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7343667204 2020-04-28 0455 PPP 6912 WILLIAMS RD, SEFFNER, FL, 33584-2818
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3421.25
Loan Approval Amount (current) 3421.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SEFFNER, HILLSBOROUGH, FL, 33584-2818
Project Congressional District FL-15
Number of Employees 2
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3464.55
Forgiveness Paid Date 2021-08-11

Date of last update: 01 May 2025

Sources: Florida Department of State