Search icon

ENCOUNTER CHURCH FL INC. - Florida Company Profile

Company Details

Entity Name: ENCOUNTER CHURCH FL 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: 07 Jun 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: N09644
FEI/EIN Number 592243523

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

Address: 4698 E CR 462, Wildwood, FL, 34785, US
Mail Address: 4698 E CR 462, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
West Derrick Past 3245 Sennett Circle, Oxford, FL, 34484
Costanza Richard Trustee PO Box 2263, Bushnell, FL, 33513
Werlin Bradley Treasurer 602 Gray Ave, Wildwood, FL, 34785
Kuzara Todd Trustee PO Box 911, Coleman, FL, 33521
Fralic Mac Secretary 1575 CR 246S, Oxford, FL, 34484
Clayton Dale M Agent 5159 NE 124th Place, Oxford, FL, 34484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 4698 E CR 462, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2023-01-31 4698 E CR 462, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 5159 NE 124th Place, Oxford, FL 34484 -
NAME CHANGE AMENDMENT 2019-09-23 ENCOUNTER CHURCH FL INC. -
REGISTERED AGENT NAME CHANGED 2019-09-17 Clayton, Dale M -
PENDING REINSTATEMENT 2014-07-09 - -
REINSTATEMENT 2014-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-17
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-28
Name Change 2019-09-23
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-05-01
AMENDED ANNUAL REPORT 2017-03-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2243523 Association Unconditional Exemption 4698 E CR 462, WILDWOOD, FL, 34785-8821 1964-08
In Care of Name -
Group Exemption Number 1678
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 Contributions are deductible.
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
7731367003 2020-04-08 0491 PPP 9264 COUNTY ROAD 125B, WILDWOOD, FL, 34785-7933
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24062.5
Loan Approval Amount (current) 24062.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-7933
Project Congressional District FL-11
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24205.56
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State