Search icon

CHRIST CHURCH EAST, INC. - Florida Company Profile

Company Details

Entity Name: CHRIST CHURCH EAST, 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 Oct 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2017 (8 years ago)
Document Number: N15000009971
FEI/EIN Number 47-5319421

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

Address: 12000 Alumni Drive, JACKSONVILLE, FL, 32224, US
Mail Address: 12000 Alumni Drive, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS DON President 8016 JAMES ISLAND TRAIL, JACKSONVILLE, FL, 32256
SPENCER KENDALL Vice President 13840 ADMIRALS BEND DRIVE, JACKSONVILLE, FL, 32225
ROBERTS DON Agent 8016 JAMES ISLAND TRL, JACKSONVILLE, FL, 32256
MORALES ED Vice President 8016 WOODGROVE ROAD, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125495 CHRIST CHURCH BEACHES ACTIVE 2022-10-06 2027-12-31 - 12000 ALUMNI DRIVE, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-06-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-21 12000 Alumni Drive, JACKSONVILLE, FL 32224 -
CHANGE OF MAILING ADDRESS 2017-06-21 12000 Alumni Drive, JACKSONVILLE, FL 32224 -
REGISTERED AGENT NAME CHANGED 2017-06-21 ROBERTS, DON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-02-07
REINSTATEMENT 2017-06-21
Domestic Non-Profit 2015-10-13

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-5319421 Corporation Unconditional Exemption 12000 ALUMNI DR, JACKSONVILLE, FL, 32224-2677 1974-04
In Care of Name -
Group Exemption Number 8534
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
7941237008 2020-04-08 0491 PPP 12000 Alumni Drive, JACKSONVILLE, FL, 32224-2677
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79900
Loan Approval Amount (current) 79900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-2677
Project Congressional District FL-05
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80407.86
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State