Search icon

THE PRESBYTERY OF TROPICAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE PRESBYTERY OF TROPICAL 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: 15 Mar 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 10 Mar 1995 (30 years ago)
Document Number: N08178
FEI/EIN Number 592558186

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

Address: 405 SE 15th Avenue, Fort Lauderdale, FL, 33301, US
Mail Address: 405 SE 15th Avenue, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bultena Daris SREV. DR Secretary 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
DAVIS DEBI President 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
BULTENA DARIS SREV. DR Vice President 1919 SE 5TH STREET, DEERFIELD BEACH, FL, 33441
MERCHANT NIC REV. DR Treasurer 405 SE 15th Avenue, Fort Lauderdale, FL, 33301
Morales Rev. Daniel Vice President 14728 SW 25th Lane, Miami, FL, 33185
Bultena Daris S Agent 405 SE 15th Avenue, Fort Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-16 Bultena, Daris SEAN -
CHANGE OF PRINCIPAL ADDRESS 2022-03-17 405 SE 15th Avenue, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-03-17 405 SE 15th Avenue, Fort Lauderdale, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-17 405 SE 15th Avenue, Fort Lauderdale, FL 33301 -
CORPORATE MERGER 1995-03-10 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. CORPORATE MERGER NUMBER 300000006113

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-26
AMENDED ANNUAL REPORT 2023-10-16
AMENDED ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1146428300 2021-01-16 0455 PPS 1919 SE 5th St, Deerfield Beach, FL, 33441-5103
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86672
Loan Approval Amount (current) 86672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-5103
Project Congressional District FL-23
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87353.34
Forgiveness Paid Date 2021-11-05
8403307100 2020-04-15 0455 PPP 1919 SE 5TH ST, DEERFIELD BEACH, FL, 33441-5103
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86672
Loan Approval Amount (current) 86672
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-5103
Project Congressional District FL-23
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87259.44
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State