Search icon

GOODNESS OF GOD CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GOODNESS OF GOD 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: 07 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: N15000011657
FEI/EIN Number 81-0814840

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

Address: 2205 ARCADIA RD, HOLIDAY, FL, 34690
Mail Address: P.O. BOX 4043, HOLIDAY, FL, 34690
ZIP code: 34690
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephenson SCARLETT President 3503 Ballastone Dr, Land O Lakes, FL, 34638
Stephenson SCARLETT Director 3503 Ballastone Dr, Land O Lakes, FL, 34638
HARRISON PAT Vice President PO BOX 35443, TULSA, OK, 74153
HARRISON PAT Director PO BOX 35443, TULSA, OK, 74153
HORTON DAVID A Director 2205 ARCADIA RD, HOLIDAY, FL, 34690
Stephenson SCARLETT Agent 3503 Ballastone Dr, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-03-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-04 3503 Ballastone Dr, Land O Lakes, FL 34638 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-31 2205 ARCADIA RD, HOLIDAY, FL 34690 -
AMENDMENT 2020-08-31 - -
CHANGE OF MAILING ADDRESS 2020-08-31 2205 ARCADIA RD, HOLIDAY, FL 34690 -
REGISTERED AGENT NAME CHANGED 2017-02-28 Stephenson, SCARLETT -
AMENDMENT 2016-01-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-11
REINSTATEMENT 2021-03-04
Amendment 2020-08-31
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-29
Amendment 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5657278303 2021-01-25 0455 PPS 2205 Arcadia Rd, Holiday, FL, 34690-4308
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11467
Loan Approval Amount (current) 11467.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690-4308
Project Congressional District FL-12
Number of Employees 1
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11557.47
Forgiveness Paid Date 2021-12-20
5131407304 2020-04-30 0455 PPP 2205 Arcadia Road,, Holiday, FL, 34690
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11400
Loan Approval Amount (current) 11400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Holiday, PASCO, FL, 34690-1801
Project Congressional District FL-12
Number of Employees 1
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11477.46
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State