Search icon

34TH STREET CHURCH OF GOD, INC - Florida Company Profile

Company Details

Entity Name: 34TH STREET CHURCH OF GOD, 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: 05 Nov 2009 (15 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Apr 2014 (11 years ago)
Document Number: N09000010750
FEI/EIN Number 592508462

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

Address: 3000 N. 34TH STREET, TAMPA, FL, 33605
Mail Address: 3000 N. 34TH STREET, TAMPA, FL, 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOTT THOMAS President 3000 N. 34TH STREET, TAMPA, FL, 33605
WOODSIDE MAXINE H Director 3000 N. 34TH STREET, TAMPA, FL, 33605
GRAY ELLIOTT Sr. Director 3000 N. 34TH STREET, TAMPA, FL, 33605
JOSEPH LORETTA Director 3000 N. 34TH STREET, TAMPA, FL, 33605
BROOKINS MARGARET Director 3000 N. 34TH STREET, TAMPA, FL, 33605
SAULSBY MARVA Director 3000 N. 34TH STREET, TAMPA, FL, 33605
SCOTT THOMAS Agent 3000 N. 34TH STREET, TAMPA, FL, 33605

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000180118 KING'S KIDS CHRISTIAN ACADEMY & LEARNING & DEVELOPMENT CENTER EXPIRED 2009-12-23 2014-12-31 - 3000 N. 34TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
MERGER 2014-04-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000140079
AMENDMENT 2011-09-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-21

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2508462 Corporation Unconditional Exemption 3000 N 34TH ST, TAMPA, FL, 33605-2250 1960-07
In Care of Name -
Group Exemption Number 1489
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8270177409 2020-05-18 0455 PPP 3000 N.34TH STREET, TAMPA, FL, 33605
Loan Status Date 2022-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37171
Loan Approval Amount (current) 37171
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29078.41
Forgiveness Paid Date 2022-01-04

Date of last update: 01 May 2025

Sources: Florida Department of State