Search icon

CITYCHURCH POMPANO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: CITYCHURCH POMPANO BEACH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Jul 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N12000006929
FEI/EIN Number 46-0584279

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

Address: 912 NE 7th St, POMPANO BEACH, FL, 33060, US
Mail Address: 49 N FEDERAL HWY, #328, POMPANO BEACH, FL, 33062, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRADLEY N Past 912 NE 7th St, POMPANO BEACH, FL, 33060
Wright Amy S Asst 5810 NE 21 Terrace, Fort Lauderdale, FL, 33308
Weber Ashley M Agent 5881 NE 22nd Ave, Fort Lauderdale, FL, 33308
WEBER Ashley M Secretary 5881 NE 22nd Ave, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-18 912 NE 7th St, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2018-08-09 912 NE 7th St, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2018-04-20 Weber, Ashley M -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 5881 NE 22nd Ave, Fort Lauderdale, FL 33308 -

Documents

Name Date
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5926677700 2020-05-01 0455 PPP 912 NE 7TH ST, POMPANO BEACH, FL, 33060-6502
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19250
Loan Approval Amount (current) 19250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33060-6502
Project Congressional District FL-23
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19383.96
Forgiveness Paid Date 2021-01-14
6390188501 2021-03-03 0455 PPS 49 N Federal Hwy # 328, Pompano Beach, FL, 33062-4304
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18500
Loan Approval Amount (current) 18500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33062-4304
Project Congressional District FL-23
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18698.18
Forgiveness Paid Date 2022-03-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State