Search icon

SPRINGS OF LIFE FAMILY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SPRINGS OF LIFE FAMILY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: N10000004344
FEI/EIN Number 272520840

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

Address: 6123 India Dr, SPRING HILL, FL, 34608, US
Mail Address: 6123 India Dr., SPRING HILL, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROSSI JOHN M President 6123 India Dr., SPRING HILL, FL, 34608
GROSSI SHERRAL A Vice President 6123 India Dr., SPRING HILL, FL, 34608
MONCRIEF CHERISE N Treasurer 12468 Lombardy st., Spring Hill, FL, 34608
GROSSI JOHN M Agent 6123 India Dr., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2018-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-06 6123 India Dr, SPRING HILL, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-06 6123 India Dr., SPRING HILL, FL 34608 -
CHANGE OF MAILING ADDRESS 2018-10-06 6123 India Dr, SPRING HILL, FL 34608 -
REGISTERED AGENT NAME CHANGED 2018-10-06 GROSSI, JOHN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-10-06
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-19
Off/Dir Resignation 2014-09-24
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7301778810 2021-04-21 0491 PPS 6123 India Dr, Spring Hill, FL, 34608-1118
Loan Status Date 2022-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15040
Loan Approval Amount (current) 15040
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-1118
Project Congressional District FL-12
Number of Employees 2
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15226.25
Forgiveness Paid Date 2022-07-20
1655118201 2020-07-30 0491 PPP 6123 India Dr, Spring Hill, FL, 34608
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14100
Loan Approval Amount (current) 14100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Spring Hill, HERNANDO, FL, 34608-1000
Project Congressional District FL-12
Number of Employees 2
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14179.96
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State