Search icon

THE SOURCE CHURCH INC. - Florida Company Profile

Company Details

Entity Name: THE SOURCE 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: 25 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N15000008337
FEI/EIN Number 35-2541175

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

Address: 1816 SW 181 Way, Miramar, FL, 33029, US
Mail Address: 1816 SW 181 Way, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIS CHRISTOPHER N President 1816 SW 181 WAY, MIRAMAR, FL, 33029
TERPSTRA DUANE Vice President 5131 SAND DR, HOLLAND, MI, 49424
TERPSTRA CINDY J Treasurer 5131 SAND DR, HOLLAND, MI, 49424
TERPSTRA CINDY J Secretary 5131 SAND DR, HOLLAND, MI, 49424
CASSIS VIVIANA Director 1816 SW 181 WAY, MIRAMAR, FL, 33029
TERPSTRA CINDY J Agent 5131 Sand Drive, Holland, FL, 49424

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024696 THE SOURCE CHRISTIAN ACADEMY ACTIVE 2024-02-13 2029-12-31 - 1816 SW 181ST WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5131 Sand Drive, Holland, FL 49424 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 1816 SW 181 Way, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-11-10 1816 SW 181 Way, Miramar, FL 33029 -
AMENDMENT 2018-12-03 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 TERPSTRA, CINDY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
Amendment 2018-12-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
35-2541175 Association Unconditional Exemption 1816 SW 181ST WAY, MIRAMAR, FL, 33029-5221 1975-02
In Care of Name % CINDY J TERPSTRA
Group Exemption Number 2605
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1140327809 2020-05-01 0455 PPP 10290 SW 8th Court Unit 103, Pembroke Pines, FL, 33025-1724
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21085
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33025-1724
Project Congressional District FL-25
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16138.67
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State