Search icon

ORLANDO GRACE CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ORLANDO GRACE CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Sep 1991 (34 years ago)
Document Number: N45158
FEI/EIN Number 593086658
Address: 872 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 872 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
City: Altamonte Springs
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jackson Robert Officer 872 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL, 32701
Wallace Christopher E Director 231 Tom Sawyer Court, Orlando, FL, 32828
Wallace Christopher E Vice President 231 Tom Sawyer Court, Orlando, FL, 32828
Lau Ray Director 546 Sabal Trail Circle, Longwood, FL, 32779
Lau Ray Secretary 546 Sabal Trail Circle, Longwood, FL, 32779
Walton Rodney Director 1349 South Ridge Lake Circle, Altamonte Springs, FL, 32701
Walton Rodney President 1349 South Ridge Lake Circle, Altamonte Springs, FL, 32701
Bowerman Kurt Vice President 4223 Shadow Creek Circle, Oviedo, FL, 32765
Cunningham Ryan Agent 516 Sugar Ridge Court, Longwood, FL, 32779

Legal Entity Identifier

LEI Number:
549300X8QAGNWUX52456

Registration Details:

Initial Registration Date:
2020-03-04
Next Renewal Date:
2021-03-03
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 516 Sugar Ridge Court, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2021-01-31 Cunningham, Ryan -
CHANGE OF PRINCIPAL ADDRESS 2012-11-02 872 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2012-11-02 872 MAITLAND AVENUE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-23

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:
62375.75
Total Face Value Of Loan:
62375.75
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:
62375.75
Total Face Value Of Loan:
62375.75

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$62,375.75
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,375.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$63,141.59
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $62,375.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State