Search icon

THE CROSSING CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CROSSING 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: 30 Sep 1988 (37 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 May 2005 (20 years ago)
Document Number: N28653
FEI/EIN Number 592917690

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

Address: 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
Mail Address: 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUMAS GREGORY President 10130 TUSCANY RIDGE DRIVE, TAMPA, FL, 33619
Alday Jonas Treasurer 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
Torres Sandee Fina 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
Alday Jonas Agent 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
Anderson David Secretary 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-23 Alday, Jonas -
REGISTERED AGENT ADDRESS CHANGED 2011-02-07 10130 TUSCANY RIDGE DR., TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2009-01-21 10130 TUSCANY RIDGE DR., TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-21 10130 TUSCANY RIDGE DR., TAMPA, FL 33619 -
MERGER 2005-05-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000052535
NAME CHANGE AMENDMENT 2005-03-14 THE CROSSING CHURCH, INC. -
REINSTATEMENT 2001-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
NAME CHANGE AMENDMENT 1998-05-14 CROSSTOWN COMMUNITY CHURCH, INC. -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-27
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-06
AMENDED ANNUAL REPORT 2016-06-20

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
692516.00
Total Face Value Of Loan:
692516.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
692516
Current Approval Amount:
692516
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
699710.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State