Search icon

THE CHURCH AT THE SPRINGS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE CHURCH AT THE SPRINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Nov 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Oct 1995 (30 years ago)
Document Number: N94000005834
FEI/EIN Number 593330235
Address: 5424 SE 58TH AVE, OCALA, FL, 34480, US
Mail Address: 5424 SE 58TH AVE, OCALA, FL, 34480, US
ZIP code: 34480
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Celek Timothy Director 5424 SE 58TH AVE, OCALA, FL, 34480
SYLVIA RONALD President 5424 SE 58TH AVE, OCALA, FL, 34480
Moffitt Adam Treasurer 5424 SE 58TH AVE, OCALA, FL, 34480
Pestow Thomas Director 5424 SE 58th Ave, Ocala, FL, 34480
Smith Randy Secretary 5424 SE 58TH AVE, OCALA, FL, 34480
SYLVIA RONALD A Agent 5424 SE 58TH AVE, OCALA, FL, 34480

Legal Entity Identifier

LEI Number:
549300TZ2DTITB4PG834

Registration Details:

Initial Registration Date:
2013-09-20
Next Renewal Date:
2018-08-21
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000034044 PRESCHOOL @ THE SPRINGS ACTIVE 2016-04-04 2026-12-31 - 5424 SE 58TH AVE, OCALA, FL, 34480
G10000047431 PRESCHOOL @ THE SPRINGS EXPIRED 2010-06-01 2015-12-31 - 5424 SE 58TH AVE, OCALA, FL, 34480

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-05-21 SYLVIA, RONALD A -
CHANGE OF PRINCIPAL ADDRESS 2010-01-14 5424 SE 58TH AVE, OCALA, FL 34480 -
CHANGE OF MAILING ADDRESS 2010-01-14 5424 SE 58TH AVE, OCALA, FL 34480 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-14 5424 SE 58TH AVE, OCALA, FL 34480 -
REINSTATEMENT 1995-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-08-24
AMENDED ANNUAL REPORT 2022-06-08
ANNUAL REPORT 2022-02-02
AMENDED ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2021-01-26
AMENDED ANNUAL REPORT 2020-11-04
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-30

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
452700.00
Total Face Value Of Loan:
452700.00

Tax Exempt

Employer Identification Number (EIN) :
59-3330235
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-03

Paycheck Protection Program

Jobs Reported:
68
Initial Approval Amount:
$452,700
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$452,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$457,040.96
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $362,166
Utilities: $45,267
Rent: $45,267

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State