Search icon

THE GATHERING PLACE MINISTRY CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE GATHERING PLACE MINISTRY CENTER, 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: 02 Feb 2015 (10 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: N15000001054
FEI/EIN Number 47-3041400

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

Address: 867 Roseling Circle Unit 109, Lake Mary, FL, 32746, US
Mail Address: PO Box 162850, Altamonte Springs, FL, 32716, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HINN SAM Past 100 Bridgeway Circle, Longwood, FL, 32779
Nelson Michael Director 634 Huntington Ave, Winter Park, FL, 32789
Khourie Gerard Past 8032 Kiawah Trc, Port Saint Lucie, FL, 34986
LOWMAN WILLIAM RJR Agent 1000 LEGION PL STE 1700, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000006211 GENESIS CHURCH ORLANDO ACTIVE 2025-01-14 2030-12-31 - PO BOX 162850, ALTAMONTE SPRINGS, FL, 32716

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 867 Roseling Circle Unit 109, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-01-31 867 Roseling Circle Unit 109, Lake Mary, FL 32746 -
AMENDMENT AND NAME CHANGE 2016-07-18 THE GATHERING PLACE MINISTRY CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
AMENDED ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-07-01
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3192168501 2021-02-23 0491 PPS 100 Bridgeway Cir, Longwood, FL, 32779-4902
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5917.5
Loan Approval Amount (current) 5917.5
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 Longwood, SEMINOLE, FL, 32779-4902
Project Congressional District FL-07
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 5991.8
Forgiveness Paid Date 2022-06-01
6974367406 2020-05-15 0491 PPP 100 Bridgeway Circle, Longwood, FL, 32779
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5900
Loan Approval Amount (current) 5900
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 Longwood, SEMINOLE, FL, 32779-2000
Project Congressional District FL-07
Number of Employees 2
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 5947.2
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State