Search icon

TRUTH CHURCH OF APOPKA FL INC. - Florida Company Profile

Company Details

Entity Name: TRUTH CHURCH OF APOPKA FL 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: 12 Feb 1992 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jun 2016 (9 years ago)
Document Number: N47401
FEI/EIN Number 593387775

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

Address: 8125 GILLIAM RD, APOPKA, FL, 32703
Mail Address: P O Box 2024, APOPKA, FL, 32704, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLEY JOE A President 1631 Rock Sprngs Rd, APOPKA, FL, 32712
ROWLEY JERRY J Corp 81 CR 173, STRINGER, MS, 39481
Haroon Jennifer Corp 2278 COBBLEFIELD CIRCLE, APOPKA, FL, 32703
Rowell Samuel Corp 5124 Timber Ridge Trail, Ocoee, FL, 34761
Taunton Troy Corp 613 Fortanini Circle, Ocoee, FL, 34761
Rowley Spencer A Corp 1631 Rock Springs Rd, Apopka, FL, 32712
ROWLEY JOE A Agent 1631 Rock Springs Rd, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 1631 Rock Springs Rd, #290, APOPKA, FL 32712 -
CHANGE OF MAILING ADDRESS 2021-02-04 8125 GILLIAM RD, APOPKA, FL 32703 -
NAME CHANGE AMENDMENT 2016-06-06 TRUTH CHURCH OF APOPKA FL INC. -
AMENDMENT 2001-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-08-03 8125 GILLIAM RD, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 1999-08-03 ROWLEY, JOE A -
NAME CHANGE AMENDMENT 1999-05-10 TRUTH TABERNACLE OF APOPKA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
Name Change 2016-06-06
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1180747201 2020-04-15 0491 PPP 8125 GILLIAM RD, APOPKA, FL, 32703-8968
Loan Status Date 2020-06-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15400
Loan Approval Amount (current) 15400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39191
Servicing Lender Name Citizens Bank
Servicing Lender Address 814 Main St, COLUMBIA, MS, 39429-2740
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-8968
Project Congressional District FL-11
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39191
Originating Lender Name Citizens Bank
Originating Lender Address COLUMBIA, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15527.84
Forgiveness Paid Date 2021-02-25
6894288402 2021-02-11 0491 PPS 8125 Gilliam Rd, Apopka, FL, 32703-8968
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7600
Loan Approval Amount (current) 7600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-8968
Project Congressional District FL-11
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7694.37
Forgiveness Paid Date 2022-05-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State