Search icon

ST. SOPHIA GREEK ORTHODOX CHURCH OF POLK COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: ST. SOPHIA GREEK ORTHODOX CHURCH OF POLK COUNTY, 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: 13 Dec 1985 (39 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Aug 1988 (37 years ago)
Document Number: N12513
FEI/EIN Number 592628379

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

Address: ST SOPHIA GREEK ORTHODOX CHURCH, 1030 BRADBURY ROAD, WINTER HAVEN, FL, 33880
Mail Address: ST SOPHIA GREEK ORTHODOX CHURCH, 1030 BRADBURY ROAD, WINTER HAVEN, FL, 33880, US
ZIP code: 33880
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Constantina President 1300 N. Lake Eloise Drive, Winter Haven, FL, 33884
Gjurich Sam Treasurer 302 Bayshore Dr, Auburndale, FL
Thomas Constantina P Agent ST SOPHIA GREEK ORTHODOX CHURCH, WINTER HAVEN, FL, 33880

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-19 Thomas, Constantina P -
REGISTERED AGENT ADDRESS CHANGED 2021-02-19 ST SOPHIA GREEK ORTHODOX CHURCH, 1030 BRADBURY ROAD, WINTER HAVEN, FL 33880 -
CHANGE OF MAILING ADDRESS 2018-04-17 ST SOPHIA GREEK ORTHODOX CHURCH, 1030 BRADBURY ROAD, WINTER HAVEN, FL 33880 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-27 ST SOPHIA GREEK ORTHODOX CHURCH, 1030 BRADBURY ROAD, WINTER HAVEN, FL 33880 -
NAME CHANGE AMENDMENT 1988-08-08 ST. SOPHIA GREEK ORTHODOX CHURCH OF POLK COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1792218007 2020-06-23 0455 PPP 1030 Bradbury Road, Winter Haven, FL, 33880
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8972
Loan Approval Amount (current) 8972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-0001
Project Congressional District FL-09
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9073.43
Forgiveness Paid Date 2021-08-27
8653708602 2021-03-25 0455 PPS 1030 Bradbury Rd, Winter Haven, FL, 33880-5201
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8500
Loan Approval Amount (current) 8500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-5201
Project Congressional District FL-18
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8601.06
Forgiveness Paid Date 2022-06-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State