Search icon

REVIVE CHURCH OF TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: REVIVE CHURCH OF TAMPA, 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: 22 Dec 2011 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: N11000011719
FEI/EIN Number 46-4854237

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

Address: 1803 N HOWARD AVENUE, TAMPA, FL, 33607, US
Mail Address: 1803 N HOWARD AVENUE, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PYLE DOUGLAS E President 633 MARMORA AVENUE, TAMPA, FL, 33606
PYLE ERICA L Vice President 633 MARMORA AVENUE, TAMPA, FL, 33606
DIAZ CATHRINE Secretary 1803 N HOWARD AVENUE, TAMPA, FL, 33607
PYLE ERICA L Agent 633 MARMORA AVENUE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-17 633 MARMORA AVENUE, TAMPA, FL 33606 -
AMENDMENT 2019-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 1803 N HOWARD AVENUE, STE 100, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2018-04-06 1803 N HOWARD AVENUE, STE 100, TAMPA, FL 33607 -
AMENDMENT AND NAME CHANGE 2017-03-27 REVIVE CHURCH OF TAMPA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-31
Amendment 2019-10-15
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-06
Amendment and Name Change 2017-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2442667708 2020-05-01 0455 PPP 1803 N HOWARD AVE STE 100, TAMPA, FL, 33607
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21267
Loan Approval Amount (current) 21267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33607-0039
Project Congressional District FL-14
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21471.36
Forgiveness Paid Date 2021-04-20
4373728409 2021-02-06 0455 PPS 1803 N Howard Ave Ste 100, Tampa, FL, 33607-3400
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21267
Loan Approval Amount (current) 21267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-3400
Project Congressional District FL-14
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21420.42
Forgiveness Paid Date 2021-11-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State