Search icon

CITY CHURCH PROJECT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY CHURCH PROJECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 10 Mar 2010 (15 years ago)
Date of dissolution: 12 Jan 2024 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jan 2024 (2 years ago)
Document Number: N10000002524
FEI/EIN Number 272155373
Address: 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Integrity Accounting Advisors Agent 1770 Northwest 64TH STREET SUITE 300, FORT LAUDERDALE, FL, 33309
SCHMIDT BRAD President 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
HENDRIKSE TOM Vice President 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
TREIN SYLVIA Secretary 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
CLARK JIMMY Director 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
JONES BRAD Director 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301
DAUDT JOANNE Director 401 E Las Olas Blvd, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000070637 WHEELHAUS EXPIRED 2019-06-24 2024-12-31 - 401 E LAS OLAS BLVD, 130-545, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 1770 Northwest 64TH STREET SUITE 300, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2020-04-07 Integrity Accounting Advisors -
AMENDMENT AND NAME CHANGE 2018-02-12 CITY CHURCH PROJECT, INC. -
CHANGE OF PRINCIPAL ADDRESS 2017-04-30 401 E Las Olas Blvd, 130-545, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2017-04-30 401 E Las Olas Blvd, 130-545, FT. LAUDERDALE, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-12
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-30
Amendment and Name Change 2018-02-12
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40183.00
Total Face Value Of Loan:
40183.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41060.40
Total Face Value Of Loan:
41060.40

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$41,060.4
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,060.4
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$41,359.63
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $41,060.4
Jobs Reported:
8
Initial Approval Amount:
$40,183
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,183
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,481.35
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $40,183

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State