Search icon

WINNERS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: WINNERS 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: 01 Oct 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: N12000009362
FEI/EIN Number 46-0789608

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

Address: 9300 NORMANDY BOULEVARD, SUITE 510, JACKSONVILLE, FL, 32221, US
Mail Address: 9300 NORMANDY BOULEVARD, SUITE 510, JACKSONVILLE, FL, 32221, US
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLSON JAMIE Vice President 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221
Carlson Griff Agent 9300 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221
CARLSON GRIFF President 7749 NORMANDY BLVD, SUITE 145-327, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-24 Carlson, Griff -
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 9300 NORMANDY BOULEVARD, SUITE 510, JACKSONVILLE, FL 32221 -
CHANGE OF MAILING ADDRESS 2023-11-20 9300 NORMANDY BOULEVARD, SUITE 510, JACKSONVILLE, FL 32221 -
CHANGE OF PRINCIPAL ADDRESS 2023-11-20 9300 NORMANDY BOULEVARD, SUITE 510, JACKSONVILLE, FL 32221 -
AMENDMENT AND NAME CHANGE 2023-11-20 WINNERS CHURCH, INC. -
REINSTATEMENT 2021-01-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
Amendment 2023-11-20
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-20
REINSTATEMENT 2021-01-25
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2366618610 2021-03-15 0455 PPS 365 S Jog Rd, West Palm Beach, FL, 33415-2307
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84968
Loan Approval Amount (current) 84968
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33415-2307
Project Congressional District FL-22
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85470.82
Forgiveness Paid Date 2021-11-04

Date of last update: 01 May 2025

Sources: Florida Department of State