Search icon

THE PILLAR COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PILLAR COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 Nov 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jan 2011 (15 years ago)
Document Number: N10000011002
FEI/EIN Number 274068019
Address: 3515 66th Avenue, Vero Beach, FL, 32966, US
Mail Address: P.O. Box 2288, Vero Beach, FL, 32961-2288, US
ZIP code: 32966
City: Vero Beach
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAINEY HOWARD BIII Agent 5315 Compass Pointe Circle, Vero Beach, FL, 329662163
Gainey Howard BIII President 5315 Compass Pointe Circle, Vero Beach, FL, 329662163
Smick Timothy S Vice President 2025 Surfside Terrace, Vero Beach, FL, 329632864
Kusmer Cynthia C Secretary 5875 Glen Eagle Lane, Vero Beach, FL, 329677508
Rhodes Thomas TIII Treasurer 615 34th Terrace, Vero Beach, FL, 329681225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124209 CELEBRATION GROVE ACTIVE 2022-10-04 2027-12-31 - P.O. BOX 2288, VERO BEACH, FL, 32961-2288

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 3515 66th Avenue, Vero Beach, FL 32966 -
CHANGE OF MAILING ADDRESS 2013-04-24 3515 66th Avenue, Vero Beach, FL 32966 -
REGISTERED AGENT NAME CHANGED 2013-04-24 GAINEY, HOWARD B., III -
REGISTERED AGENT ADDRESS CHANGED 2013-04-24 5315 Compass Pointe Circle, Vero Beach, FL 32966-2163 -
AMENDMENT 2011-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
27368.00
Total Face Value Of Loan:
27368.00
Date:
2020-05-13
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:
22255.00
Total Face Value Of Loan:
22255.00
Date:
2020-05-13
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:
22255.00
Total Face Value Of Loan:
22255.00

Tax Exempt

Employer Identification Number (EIN) :
27-4068019
In Care Of Name:
% HOWARD BIZAND GAINEY III
Classification:
Religious Organization
Ruling Date:
2011-10
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$27,368
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$27,368
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$27,623.43
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $27,368
Jobs Reported:
2
Initial Approval Amount:
$22,255
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,255
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,451.33
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $22,255

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State