Search icon

ACTS 2 WORSHIP CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ACTS 2 WORSHIP CENTER, 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 Dec 1992 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Jun 2005 (20 years ago)
Document Number: N92000000608
FEI/EIN Number 650373734

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

Address: 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
Mail Address: 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYERLA CALVIN R President 14084 CITRUS DRIVE, LOXAHATCHEE, FL, 33470
Bridgewater Jeremiah Secretary 256 BERENGER WALK, ROYAL PALM BEACH, FL, 33414
LYERLA CALVIN Agent 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000121568 WELLSPRING CHURCH EXPIRED 2019-11-12 2024-12-31 - 800 NOTTINGHAM BLVD., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-02-12 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL 33470 -
CHANGE OF MAILING ADDRESS 2006-01-13 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL 33470 -
NAME CHANGE AMENDMENT 2005-06-10 ACTS 2 WORSHIP CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2016-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0373734 Corporation Unconditional Exemption 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470-4916 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Mar
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1707297303 2020-04-28 0455 PPP 13000 OKEECHOBEE BLVD, LOXAHATCHEE, FL, 33470-4916
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-4916
Project Congressional District FL-20
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35479.31
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State