Search icon

THE VILLE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: THE VILLE 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: 08 Aug 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Jan 2017 (8 years ago)
Document Number: N12000007696
FEI/EIN Number 90-0871982

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

Address: 221 N HOGAN ST., #502, JACKSONVILLE, FL, 32202
Mail Address: 221 N HOGAN ST., #502, JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Dingler Rebecca Treasurer 1525 N Market St., Jacksonville, FL, 32206
Evans Ruth Director 2051 Barge Road SW, Atlanta, GA, 30331
Johnson Tony Director 644 Alder St., Jacksonville, FL, 32206
Shultz Chad Agent 1450 Flagler Ave, Jacksonville, FL, 32207
Harris Jerry Director 2405 Ormsby Circle W, JACKSONVILLE, FL, 32210

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000062177 EVAC ACTIVE 2022-05-18 2027-12-31 - 221 N HOGAN ST, #502, JACKSONVILLE, FL, 32202
G18000103351 STRGHT & NRRW, INC ACTIVE 2018-09-19 2028-12-31 - 221 N HOGAN ST, #502, JACKSONVILLE, FL, 32202
G17000001536 THE VILLE CHURCH EXPIRED 2017-01-05 2022-12-31 - 221 N HOGAN ST., #502, JACKSONVILLE, FL, 32202
G12000084354 THE IMAGE CHURCH EXPIRED 2012-08-27 2017-12-31 - 221 N HOGAN ST #502, JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2017-01-11 THE VILLE CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2016-03-11 Shultz, Chad -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 1450 Flagler Ave, Suite 2, Jacksonville, FL 32207 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-16
Name Change 2017-01-11
AMENDED ANNUAL REPORT 2016-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1333197400 2020-05-04 0491 PPP 221 N HOGAN ST. STE #502, JACKSONVILLE, FL, 32202
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6642
Loan Approval Amount (current) 6642
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 Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 7
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 6697.42
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State