Search icon

ENGLEWOOD CHRISTIAN SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ENGLEWOOD CHRISTIAN SCHOOL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 03 Mar 2017 (8 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2021 (4 years ago)
Document Number: N17000002360
FEI/EIN Number 82-0713915
Address: 571 Medical Dr, Englewood, FL, 34223, US
Mail Address: 571 Medical Dr, Englewood, FL, 34223, US
ZIP code: 34223
City: Englewood
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bartkowski John Vice President 16639 Dancing River Rd, Venice, FL, 34292
Lindsey Cheryl J Treasurer 10501 Sandrift Ave, Englewood, FL, 34224
Bivona Danielle K Secretary 12 Summit PL, Glen Cove, NY, 11542
LINDSEY MICHAEL J Agent 10501 SANDRIFT AVE, ENGLEWOOD, FL, 34224
LINDSEY MICHAEL J President 10501 SANDRIFT AVE, ENGLEWOOD, FL, 34224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000024531 ENGLEWOOD CHRISTIAN SCHOOL, INC. ACTIVE 2017-03-07 2027-12-31 - 404 W GREEN ST, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2021-09-27 ENGLEWOOD CHRISTIAN SCHOOL, INC. -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 571 Medical Dr, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2021-04-14 571 Medical Dr, Englewood, FL 34223 -
REINSTATEMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-12-11 LINDSEY, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
Amendment and Name Change 2021-09-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-27
REINSTATEMENT 2019-12-11
Domestic Non-Profit 2017-03-03

USAspending Awards / Financial Assistance

Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
82-0713915
In Care Of Name:
% MICHAEL J LINDSEY
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2021-09
National Taxonomy Of Exempt Entities:
Education: Educational Services and Schools - Other
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$50,009
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,467.12
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $50,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State