Search icon

BROWNSVILLE REVIVAL CENTER INC. - Florida Company Profile

Company Details

Entity Name: BROWNSVILLE REVIVAL 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: 27 Oct 2016 (8 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 24 Mar 2017 (8 years ago)
Document Number: N16000010535
FEI/EIN Number 81-4335451

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

Address: 1223 ARIANA STREET, LAKELAND, FL, 33803, US
Mail Address: P O BOX 92205, LAKELAND, FL, 33804, US
ZIP code: 33803
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEPHENS LISA M President 1135 Brook Meadow Dr, LAKELAND, FL, 33811
Coffey Sheila Secretary 1067 Dossey Oaks Lane, LAKELAND, FL, 33811
COFFEY SHEILA A Agent 1067 Dossey Oaks Lane, LAKELAND, FL, 33811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000051812 LISA STEPHENS MINISTRIES ACTIVE 2018-04-24 2028-12-31 - P O BOX 92205, LAKELAND, FL, 33804

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-22 1067 Dossey Oaks Lane, LAKELAND, FL 33811 -
CHANGE OF PRINCIPAL ADDRESS 2017-07-05 1223 ARIANA STREET, LAKELAND, FL 33803 -
REGISTERED AGENT NAME CHANGED 2017-07-05 COFFEY, SHEILA A -
MERGER 2017-03-24 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000169873

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-13
Reg. Agent Change 2017-07-05
Merger 2017-03-24
ANNUAL REPORT 2017-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4758237104 2020-04-13 0491 PPP 210 S WAYMAN ST, LONGWOOD, FL, 32750-5343
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
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, 32750-5343
Project Congressional District FL-07
Number of Employees 4
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 Female Owned
Veteran Unanswered
Forgiveness Amount 13834.34
Forgiveness Paid Date 2021-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State