Search icon

GULF COAST COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GULF COAST COMMUNITY 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 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: N92000000035
FEI/EIN Number 593147978

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

Address: 555 76TH AVE N, ST PETERSBURG, FL, 33702, US
Mail Address: 555 76TH AVE N, ST PETERSBURG, FL, 33702, US
ZIP code: 33702
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CISAR GERARD M Past 1628 15TH ST. N., ST PETERSBURG, FL, 33704
Carver Ryan R Past 200 39th St. N, St. Petersburg, FL, 33713
Naomi Erekson E Secretary 11401 4th St. N, St. Petersburg, FL, 33716
Watters James Admi 212 Mt. Curve Ave. NE, St. Petersburg, FL, 33702
Cisar Gerard M Agent 1628 15th St N, ST. PETERSBURG, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033868 COMISSION ACTIVE 2019-03-13 2029-12-31 - 555 76TH AVE N, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-15 - -
NAME CHANGE AMENDMENT 2019-09-17 THE MONTE ALVARULL COMPANY -
REGISTERED AGENT NAME CHANGED 2019-03-14 Cisar, Gerard M -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 1628 15th St N, ST. PETERSBURG, FL 33704 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-11 555 76TH AVE N, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2012-04-11 555 76TH AVE N, ST PETERSBURG, FL 33702 -
CANCEL ADM DISS/REV 2007-02-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-21
Amendment 2019-10-15
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-17

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
73797.50
Total Face Value Of Loan:
73797.50
Date:
2020-04-28
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:
73700.00
Total Face Value Of Loan:
73700.00

Tax Exempt

Employer Identification Number (EIN) :
59-3147978
Classification:
Religious Organization
Ruling Date:
1972-04

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$73,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,309.79
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $73,700
Jobs Reported:
8
Initial Approval Amount:
$73,797.5
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$73,797.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$74,408.1
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $73,793.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State