Search icon

APOSTOLIC WORSHIP CENTER CHILD DEVELOPMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APOSTOLIC WORSHIP CENTER CHILD DEVELOPMENT, 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: 17 Mar 1994 (31 years ago)
Document Number: N94000001496
FEI/EIN Number 593232248

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

Address: 8001 SILVER STAR RD, ORLANDO, FL, 32818, US
Mail Address: 8001 SILVER STAR RD, ORLANDO, FL, 32818, US
ZIP code: 32818
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON FRANK Director 715 KEATON PKWY, OCOEE, FL, 34761
JACKSON ANDREA Secretary 8001 SILVERSTAR RD, ORLANDO, FL, 32818
MCLEAN STACY Vice President 8001 SILVER STAR RD, ORLANDO, FL, 32818
MCLEAN STACY Treasurer 8001 SILVER STAR RD, ORLANDO, FL, 32818
THOMPSON FRANK E Agent 715 KEATON PKWY, OCOEE, FL, 34761
THOMPSON FRANK President 715 KEATON PKWY, OCOEE, FL, 34761
Thompson Elizabeth C Director 8001 SILVER STAR RD, ORLANDO, FL, 32818

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087063 APOSTOLIC WORSHIP CHILD DEVELOPMENT INC EXPIRED 2019-08-18 2024-12-31 - 8001 SILVER STAR ROAD, ORLANDO, FL, 32818
G10000075574 YOUTH CENTRAL INC EXPIRED 2010-08-17 2015-12-31 - 8001 SILVER STAR ROAD, ORLANDO, FL, 32818

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-03-19 8001 SILVER STAR RD, ORLANDO, FL 32818 -
REGISTERED AGENT ADDRESS CHANGED 2005-05-01 715 KEATON PKWY, OCOEE, FL 34761 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-10 8001 SILVER STAR RD, ORLANDO, FL 32818 -
REGISTERED AGENT NAME CHANGED 1995-05-01 THOMPSON, FRANK E -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

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:
35000.00
Total Face Value Of Loan:
35000.00
Date:
2020-05-03
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:
37200.00
Total Face Value Of Loan:
37200.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37200
Current Approval Amount:
37200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37480.03
Date Approved:
2021-01-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35000
Current Approval Amount:
35000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
35173.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State