Search icon

THECROSS OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THECROSS OF CENTRAL FLORIDA, 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: 04 Nov 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2017 (8 years ago)
Document Number: N16000010781
FEI/EIN Number 81-4417599

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

Address: 4425 N. HIGHWAY 19A, MT. DORA, FL, 32757, US
Mail Address: 4425 N. HIGHWAY 19A, MT. DORA, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moulton Dick Exec 7727 Sadler Road, Mount Dora, FL, 32757
Ondrasik Michael Assi 36601 Honey Tree Court, Eustis, FL, 32736
Harris Deborah T Asst 1044 Vanderbilt Drive,, Eustis, FL, 32726
Baumann Jacob T Exec 1079 Vanderbilt, Eustis, FL, 32726
Green Jim Treasurer 4300 Baywood Boulevard, Mount Dora, FL, 32757
Jennings Dianne Secretary 25479 Hawks Run Lane, Sorrento, FL, 32776
Baumann Jacob Agent 1079 Vanderbilt Drive, Eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000042394 THECROSS ACTIVE 2024-03-26 2029-12-31 - 4425 N HIGHWAY 19A, MOUNT DORA, FL, 32757
G16000138912 THE CROSS MOUNT DORA EXPIRED 2016-12-27 2021-12-31 - 18800 US HWY 441, MOUNT DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 4425 N. HIGHWAY 19A, MT. DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2021-05-07 4425 N. HIGHWAY 19A, MT. DORA, FL 32757 -
REGISTERED AGENT NAME CHANGED 2021-01-13 Baumann, Jacob -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 1079 Vanderbilt Drive, Eustis, FL 32726 -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-10-26
Domestic Non-Profit 2016-11-04

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125725.00
Total Face Value Of Loan:
125725.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125725.00
Total Face Value Of Loan:
125725.00

Tax Exempt

Employer Identification Number (EIN) :
81-4417599
Classification:
Religious Organization
Ruling Date:
1941-07

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$125,725
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,346.64
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $125,722
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$125,725
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,725
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$126,688.89
Servicing Lender:
United Southern Bank
Use of Proceeds:
Payroll: $125,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State