Search icon

CROSS COMMUNITY CHURCH OF SOUTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSS COMMUNITY CHURCH OF SOUTH FLORIDA, 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: 11 Jan 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2024 (10 months ago)
Document Number: N12000000393
FEI/EIN Number 45-4465968

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

Address: 841 SE 2ND COURT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 841 SE 2ND COURT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Turner Tom Secretary 1006 Russell Dr., Highland Beach, FL, 33487
BOLAND THOMAS J Agent 841 SE 2ND CT, DEERFIELD BEACH, FL, 33441
BOLAND THOMAS J President 5730 NE 21ST ROAD, FORT LAUDERDALE, FL, 33308
MILLER JOSEPH Treasurer 248 SE 18 AVENUE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023085 CROSS COMMUNITY CHURCH EXPIRED 2012-03-07 2017-12-31 - 747 SOUTH FEDERAL HWY, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-23 - -
REGISTERED AGENT NAME CHANGED 2024-07-23 BOLAND, THOMAS J -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 841 SE 2ND CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-25 841 SE 2ND COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2013-04-25 841 SE 2ND COURT, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
Amendment 2024-07-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-07-14
AMENDED ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
86000.00
Total Face Value Of Loan:
86000.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86000
Current Approval Amount:
86000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82871.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State