Search icon

TRUTH POINT CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TRUTH POINT 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: 27 Jul 2009 (16 years ago)
Document Number: N09000007280
FEI/EIN Number 270584828

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

Address: 1198 Hatteras Cir, Greenacres, FL, 33413, US
Mail Address: P. O. BOX 222926, WEST PALM BEACH, FL, 33422, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Amouzou Pascal K Treasurer 4037 Hot Springs Ave, Lake WORTH, FL, 33461
DELAPLANE CLINTON Exec 1198 HATTERAS CIR, GREENACRES, FL, 33413
Bradshaw Jason Officer 798 Cotton Bay Dr W, West Palm Beach, FL, 33406
Iudicello Jeff C Officer 4047 126th Dr. N, West Palm Beach, FL, 33411
GREENBERG Matthew Officer 114 MORGATE CIRCLE, ROYAL PALM BEACH, FL, 33411
Donth Andrew K Officer 4368 Fuschia Cir N, Palm Beach Gardens, FL, 33410
Amouzou Pascal K Agent 4037 Hot Springs Ave, Lake WORTH, FL, 33461

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 1198 Hatteras Cir, Greenacres, FL 33413 -
CHANGE OF MAILING ADDRESS 2024-03-27 1198 Hatteras Cir, Greenacres, FL 33413 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4037 Hot Springs Ave, Lake WORTH, FL 33461 -
REGISTERED AGENT NAME CHANGED 2020-03-17 Amouzou, Pascal K. M. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2844508400 2021-02-04 0455 PPS 139 N County Rd Ste 36, Palm Beach, FL, 33480-3950
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57415
Loan Approval Amount (current) 57415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach, PALM BEACH, FL, 33480-3950
Project Congressional District FL-22
Number of Employees 7
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 57919.94
Forgiveness Paid Date 2021-12-27
4703477708 2020-05-01 0455 PPP 139 N COUNTY RD STE 36, PALM BEACH, FL, 33480
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102189
Loan Approval Amount (current) 102189
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH, PALM BEACH, FL, 33480-0001
Project Congressional District FL-22
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103546.85
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State