Search icon

THE CROSSING CHURCH, INC. - Florida Company Profile

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 (36 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
Anderson David Secretary 10130 TUSCANY RIDGE DR., TAMPA, FL, 33619
Alday Jonas Agent 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3125287103 2020-04-11 0455 PPP 10130 Tuscany Ridge Rd, TAMPA, FL, 33619-5014
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 692516
Loan Approval Amount (current) 692516
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-5014
Project Congressional District FL-16
Number of Employees 71
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 699710.47
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State