Search icon

DADE CITY CHURCH OF GOD INC. - Florida Company Profile

Company Details

Entity Name: DADE CITY CHURCH OF GOD 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: 12 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (7 years ago)
Document Number: N11000006581
FEI/EIN Number 59-2226443

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

Address: 14520 21ST ST, DADE CITY, FL, 33523
Mail Address: 14520 21ST ST, DADE CITY, FL, 33523
ZIP code: 33523
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTSON DAVID Director 3124 HICKORY DR, WESLEY CHAPEL, FL, 33543
FRIER MARK R President 14520 21ST ST, DADE CITY, FL, 33523
HARMENING WANDA Secretary 37045 HIGHLANDS CT, DADE CITY, FL, 33523
Frier Mark J Vice President 14520 21ST ST, DADE CITY, FL, 33523
Frier Kimberly Director 14520 21ST ST, DADE CITY, FL, 33523
Frier Mark S Agent 14429 11th street, Dade City, FL, 33523

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021840 LIGHTHOUSE CHRISTIAN ACADEMY ACTIVE 2023-02-15 2028-12-31 - 14520 21ST STREET, DADE CITY, FL, 33523

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 14429 11th street, Dade City, FL 33523 -
REINSTATEMENT 2017-10-05 - -
REGISTERED AGENT NAME CHANGED 2017-10-05 Frier, Mark Samuel -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-10
REINSTATEMENT 2017-10-05
Domestic Non-Profit 2011-07-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8409237104 2020-04-15 0455 PPP 14520 21ST ST, DADE CITY, FL, 33523
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DADE CITY, PASCO, FL, 33523-0001
Project Congressional District FL-12
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25315.97
Forgiveness Paid Date 2021-07-29
5142358609 2021-03-20 0455 PPS 14520 21st St N/A, Dade City, FL, 33523-2917
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dade City, PASCO, FL, 33523-2917
Project Congressional District FL-12
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22692.5
Forgiveness Paid Date 2022-02-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State