Search icon

ST. PETER'S CHURCH IN PLANT CITY, FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: ST. PETER'S CHURCH IN PLANT CITY, 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: 05 Dec 1986 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Feb 2015 (10 years ago)
Document Number: N18111
FEI/EIN Number 596137488

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

Address: 302 NORTH CAREY STREEET, PLANT CITY, FL, 33563
Mail Address: 302 NORTH CAREY STREEET, PLANT CITY, FL, 33563
ZIP code: 33563
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Linder Patricia Secretary 1211 Wild Daisy Drive, Plant City, FL, 33563
Gutowski Cynthia Vest 1908 Horseshoe Drive, PLANT CITY, FL, 33566
Durst Carolyn Vest 5409 Twin Creeks Drive, Valrico, FL, 335968283
Everett Ron Juni 607 Sandalwood Drive, Plant City, FL, 33563
Booher Patricia Seni 1901 Masters Way, Plant City, FL, 33566
Stevens James Treasurer 4917 Booth Road, Plant City, FL, 33565
Dean Sarah R Agent 302 NORTH CAREY STREET, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-20 Dean, Sarah R. -
AMENDMENT 2015-02-17 - -
CHANGE OF MAILING ADDRESS 2011-03-16 302 NORTH CAREY STREEET, PLANT CITY, FL 33563 -
CHANGE OF PRINCIPAL ADDRESS 2009-03-05 302 NORTH CAREY STREEET, PLANT CITY, FL 33563 -
REGISTERED AGENT ADDRESS CHANGED 2003-02-27 302 NORTH CAREY STREET, PLANT CITY, FL 33563 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-14
Amendment 2015-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1361087410 2020-05-04 0455 PPP 302 N CAREY ST, PLANT CITY, FL, 33563
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12331.58
Loan Approval Amount (current) 12331.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANT CITY, HILLSBOROUGH, FL, 33563-0001
Project Congressional District FL-15
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12408.95
Forgiveness Paid Date 2021-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State