Search icon

ST. CHRISTOPHER EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST. CHRISTOPHER EPISCOPAL 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: 28 Dec 1987 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 1995 (30 years ago)
Document Number: N24104
FEI/EIN Number 650210830

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

Address: 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311, US
Mail Address: P.O. BOX 228, FORT LAUDERDALE, FL, 33302, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CYNTHIA SWD 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
WRIGHT GAINUS III Secretary 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
WRIGHT CYD Treasurer 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
CELESTIN-LYNCH JUDITH Administrator 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
CELESTIN-LYNCH JUDITH Agent 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311
Thomas Markes JUNI 318 NW 6TH AVENUE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-03 CELESTIN-LYNCH, JUDITH -
CHANGE OF MAILING ADDRESS 2011-02-25 318 NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-26 318 NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -
REINSTATEMENT 1995-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 318 NW 6TH AVENUE, FORT LAUDERDALE, FL 33311 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1466024 Association Unconditional Exemption 1063 N HAVERHILL RD, WEST PALM BCH, FL, 33417-5844 1973-06
In Care of Name -
Group Exemption Number 2452
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6584387101 2020-04-14 0491 PPP 3200 N 12TH AVE, PENSACOLA, FL, 32503-4007
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98347
Loan Approval Amount (current) 98347
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-4007
Project Congressional District FL-01
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99027.23
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State