Search icon

CITY OF FAITH, INC. - Florida Company Profile

Company Details

Entity Name: CITY OF FAITH, 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: 30 Nov 2015 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Oct 2021 (4 years ago)
Document Number: N15000011419
FEI/EIN Number 47-4454207

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

Address: 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US
Mail Address: 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COBB CRAIG President 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
Cobb Lisa Secretary 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
MCKNIGHT JAMES ELDE 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
FLORIDAS EFRAYIM Deacon 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
OLLIVIERRE EUNICE Officer 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987
COBB LISA Agent 602 E WEATHERBEE RD, FORT PIERCE, FL, 34987

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-13 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 -
CHANGE OF MAILING ADDRESS 2023-04-13 602 E WEATHERBEE RD, FORT PIERCE, FL 34987 -
REGISTERED AGENT NAME CHANGED 2023-04-13 COBB, LISA -
AMENDMENT 2021-10-04 - -
AMENDMENT 2019-07-08 - -
REINSTATEMENT 2016-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-02-18
Amendment 2021-10-04
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-06-08
Amendment 2019-07-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3001328510 2021-02-22 0455 PPS 1104 N Dixie Hwy, Lake Worth, FL, 33460-2121
Loan Status Date 2021-10-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16050
Loan Approval Amount (current) 16050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-2121
Project Congressional District FL-22
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16144.96
Forgiveness Paid Date 2021-09-27
6564098009 2020-06-30 0455 PPP 1104 N DIXIE HWY, LAKE WORTH BEACH, FL, 33460-2121
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16300
Loan Approval Amount (current) 16300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94399
Servicing Lender Name iTHINK Financial CU
Servicing Lender Address 1000 NW 17th Ave, DELRAY BEACH, FL, 33445-2555
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LAKE WORTH BEACH, PALM BEACH, FL, 33460-2121
Project Congressional District FL-22
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94399
Originating Lender Name iTHINK Financial CU
Originating Lender Address DELRAY BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16364.87
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State