Search icon

IMPACT COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT COMMUNITY CHURCH, 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: 18 Aug 2014 (11 years ago)
Date of dissolution: 20 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Oct 2021 (4 years ago)
Document Number: N14000007796
FEI/EIN Number 47-1525176

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

Address: 3438 BARINA STREET, ST.CLOUD, FL, 34769, US
Mail Address: P. O. BOX 701853, ST.CLOUD, FL, 34770, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNDERWOOD STEPHEN L President 3438 BARINA STREET, ST.CLOUD, FL, 34769
UNDERWOOD STEPHEN L Director 3438 BARINA STREET, ST.CLOUD, FL, 34769
DAVID DONNA Secretary P. O. BOX 701853, ST.CLOUD, FL, 34770
WILLIAMS CHERIE Treasurer P. O. BOX 701853, ST.CLOUD, FL, 34770
UNDERWOOD STEPHEN L Agent 3438 BARINA STREET, ST.CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 3438 BARINA STREET, ST.CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2021-02-26 3438 BARINA STREET, ST.CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 3438 BARINA STREET, ST.CLOUD, FL 34769 -

Documents

Name Date
Voluntary Dissolution 2021-10-20
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-05-08
Domestic Non-Profit 2014-08-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7062447201 2020-04-28 0455 PPP P. O. Box 701853, SAINT CLOUD, FL, 34770
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21600
Loan Approval Amount (current) 21600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address SAINT CLOUD, OSCEOLA, FL, 34770-0001
Project Congressional District FL-09
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21852
Forgiveness Paid Date 2021-06-28
9674358401 2021-02-17 0455 PPS 3438 Barina St 3438 Barina Street, Saint Cloud, FL, 34769-5634
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21427
Loan Approval Amount (current) 21427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-5634
Project Congressional District FL-09
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21560.32
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State