Search icon

CITYLIGHT CHURCH, A CHURCH OF THE NAZARENE, INC. - Florida Company Profile

Company Details

Entity Name: CITYLIGHT CHURCH, A CHURCH OF THE NAZARENE, 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 1985 (40 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Aug 2018 (7 years ago)
Document Number: N09209
FEI/EIN Number 596546053

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

Address: 5020 NW 23RD AVE, GAINESVILLE, FL, 32606, US
Mail Address: 5020 NW 23RD AVE, GAINESVILLE, FL, 32606, US
ZIP code: 32606
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schaeffer Dale President 4720 CLEVELAND HEIGHTS BLVD., LAKELAND, FL, 33813
Ramsey David Secretary 4720 CLEVELAND HEIGHTS BLVD, LAKELAND, FL, 33813
EGIDIO MARY E Treasurer 4720 CLEVELAND HEIGHTS BLVD STE 301, Lakeland, FL, 338132246
Wicker Joshua Director 5020 NW 23RD AVE, GAINESVILLE, FL, 32606
Schaeffer Dale Agent 4720 Cleveland Heights Blvd, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 4720 Cleveland Heights Blvd, Ste 105, Lakeland, FL 33813 -
CHANGE OF MAILING ADDRESS 2019-06-20 5020 NW 23RD AVE, GAINESVILLE, FL 32606 -
REGISTERED AGENT NAME CHANGED 2019-06-20 Schaeffer, Dale -
AMENDMENT AND NAME CHANGE 2018-08-27 CITYLIGHT CHURCH, A CHURCH OF THE NAZARENE, INC. -
AMENDMENT 2018-03-07 - -
CANCEL ADM DISS/REV 2007-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-06 5020 NW 23RD AVE, GAINESVILLE, FL 32606 -
CANCEL ADM DISS/REV 2006-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-08
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-13
ANNUAL REPORT 2019-06-20
Amendment and Name Change 2018-08-27
Amendment 2018-03-07
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9133017002 2020-04-09 0491 PPP 5020 NW 23RD AVE, GAINESVILLE, FL, 32606-6527
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16600
Loan Approval Amount (current) 15333.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32606-6527
Project Congressional District FL-03
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15441.08
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State