Search icon

THE GROVE BIBLE CHAPEL TAMPA, INC. - Florida Company Profile

Company Details

Entity Name: THE GROVE BIBLE CHAPEL TAMPA, 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: 18 Dec 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2020 (4 years ago)
Document Number: N13000011190
FEI/EIN Number 46-4333006

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

Address: 1801 S. Miller Road, VALRICO, FL, 33596, US
Mail Address: 1801 S. Miller Rd., Valrico, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAASSEN DAN President 1801 S. Miller Road, VALRICO, FL, 33596
GEBHARDS KURT Secretary 1801 S. Miller Rd., Valrico, FL, 33596
HUGGINS KEVIN Vice President 1801 S. Miller Rd., Valrico, FL, 33596
CLAASSEN DAN Agent 1801 S. Miller Road, VALRICO, FL, 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050905 THE GROVE BIBLE CHAPEL TAMPA ACTIVE 2019-04-25 2029-12-31 - 1801 S. MILLER RD., VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 415 W. Lumsden Rd, Brandon, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 415 W. Lumsden Rd, Brandon, FL 33511 -
CHANGE OF MAILING ADDRESS 2025-02-12 415 W. Lumsden Rd, Brandon, FL 33511 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 1801 S. Miller Road, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2021-02-03 1801 S. Miller Road, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 1801 S. Miller Road, VALRICO, FL 33596 -
AMENDMENT 2020-12-28 - -
REINSTATEMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-10-17 CLAASSEN, DAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-03
Amendment 2020-12-28
ANNUAL REPORT 2020-01-20
REINSTATEMENT 2019-10-17
Amendment and Name Change 2019-08-22
Amendment 2018-12-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1194167706 2020-05-01 0455 PPP 1700 E Bloomingdale Ave,, VALRICO, FL, 33596
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30792
Loan Approval Amount (current) 30792
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALRICO, HILLSBOROUGH, FL, 33596-3334
Project Congressional District FL-16
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31064.42
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State