Search icon

SONCOAST PENTECOSTAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SONCOAST PENTECOSTAL 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: 02 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2010 (15 years ago)
Document Number: N42796
FEI/EIN Number 593073138

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

Address: 7723 MARYLAND AVE, HUDSON, FL, 34667
Mail Address: 7723 Maryland ave, Hudson, FL, 34667, US
ZIP code: 34667
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Phillip G Director 150 Oak Lake Dr, Spring Hill, FL, 34608
SCARBROUGH ERIC Director 1182 Hallcrest Ave, Spring Hill, FL, 34608
Lamoureux Leanna M Director 9435 Vancouver Rd, Spring Hill, FL, 34608
JOHNSON, PHILLIP G. Agent 150 Oak Lake Dr, Spring Hill, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08240900155 TATER TOTS CHILD CARE CENTER EXPIRED 2008-08-27 2013-12-31 - 7731 NIAGARA DR., PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-07 150 Oak Lake Dr, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2015-02-13 7723 MARYLAND AVE, HUDSON, FL 34667 -
REINSTATEMENT 2010-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2004-02-16 7723 MARYLAND AVE, HUDSON, FL 34667 -
REGISTERED AGENT NAME CHANGED 1991-04-29 JOHNSON, PHILLIP G. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913267304 2020-04-30 0455 PPP 7723 Maryland Ave, Hudson, FL, 34667
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13612.47
Loan Approval Amount (current) 13656.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hudson, PASCO, FL, 34667-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13794.28
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State