Search icon

TEMPLE TERRACE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TEMPLE TERRACE PRESBYTERIAN CHURCH, 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: 20 Sep 1985 (40 years ago)
Last Event: REINCORPORATED
Event Date Filed: 20 Sep 1985 (40 years ago)
Document Number: N11194
FEI/EIN Number 590998619

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

Address: 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
Mail Address: 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERENESS DAVID TDT 12212 WOOD DUCK PLACE, TEMPLE TERRACE, FL, 33617
Prawoko Ika Secretary 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
Crakow Fred Chairman 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
Thanasides Linda President 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
Mereness David Agent 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617
Sampson Susan Vice Chairman 420 BULLARD PKWY, TEMPLE TERRACE, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035109 TEMPLE TERRACE PRESBYTERIAN WEEKDAY SCHOOL ACTIVE 2023-03-16 2028-12-31 - 420 E BULLARD PARKWAY, 33617, TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-13 Mereness, David -
REGISTERED AGENT ADDRESS CHANGED 2019-04-18 420 BULLARD PKWY, TEMPLE TERRACE, FL 33617 -
CHANGE OF MAILING ADDRESS 2009-07-06 420 BULLARD PKWY, TEMPLE TERRACE, FL 33617 -
CHANGE OF PRINCIPAL ADDRESS 1990-07-11 420 BULLARD PKWY, TEMPLE TERRACE, FL 33617 -
REINCORPORATED 1985-09-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
26900.00
Total Face Value Of Loan:
26900.00
Date:
2020-04-14
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:
26900.00
Total Face Value Of Loan:
26900.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27231.02
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26900
Current Approval Amount:
26900
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
27068.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State