Search icon

ST. PAUL'S PRESBYTERIAN CHURCH OF ORLANDO (PCA), INC. - Florida Company Profile

Company Details

Entity Name: ST. PAUL'S PRESBYTERIAN CHURCH OF ORLANDO (PCA), 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: 16 Jan 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N46856
FEI/EIN Number 593077130

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

Address: 4917 ELI STREET, ORLANDO, FL, 32804, US
Mail Address: 4917 ELI STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Madsen William E Manager 4917 ELI STREET, ORLANDO, FL, 32804
SUTTON DAVID I Treasurer 618 Red Sail Ln, Altamonte Springs, FL, 32701
BORGER JUSTIN L Past 4917 ELI STREET, ORLANDO, FL, 32804
Thompson Daniel K Past 4917 ELI STREET, ORLANDO, FL, 32804
Madsen William E Agent 4917 ELI STREET, ORLANDO, FL, 32804
CLOKE GORDON Secretary 3000 Nicholson Drive, WINTER PARK, FL, 32792

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000047533 THE FLORIDA CHURCH PLANTING NETWORK EXPIRED 2010-06-01 2015-12-31 - 4917 ELI STREET, ORLANDO, FL, 32804
G10000032461 MISSION: IMPACT JAPAN EXPIRED 2010-04-12 2015-12-31 - 4917 ELI STREET, ORLANDO, FL, 32894

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-18 - -
REGISTERED AGENT NAME CHANGED 2019-10-18 Madsen, William E -
REGISTERED AGENT ADDRESS CHANGED 2019-10-18 4917 ELI STREET, ORLANDO, FL 32804 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-17 4917 ELI STREET, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2003-04-17 4917 ELI STREET, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-01-22
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7759127210 2020-04-28 0491 PPP 4917 Eli Street, Orlando, FL, 32804
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152340
Loan Approval Amount (current) 152340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32804-1100
Project Congressional District FL-10
Number of Employees 12
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154210.4
Forgiveness Paid Date 2021-07-21

Date of last update: 01 May 2025

Sources: Florida Department of State