Search icon

THE FATHER'S HOUSE CHRISTIAN CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE FATHER'S HOUSE CHRISTIAN 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: 31 May 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 May 2003 (22 years ago)
Document Number: N96000002958
FEI/EIN Number 593386928

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

Address: 2301 SOUTH ST., LEESBURG, FL, 34748, US
Mail Address: 2301 SOUTH STREET, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAHAN TERRY President 4309 SERENE CIRCLE, FRUITLAND PARK, FL, 34731
MAHAN ANITA Seni 4309 SERENE CIRCLE, FRUITLAND PARK, FL, 34731
GOFF M'LISA Director 19 N. CENTRAL AVENUE, SUITE 202, AVONDALE, AZ, 85323
Randall Ben Director 2922 Regency Avenue, The Villages, FL, 32163
Vassos Andrew Director 2032 Capri Lane, Mt. Dora, FL, 32757
MAHAN TERRY Agent 2301 SOUTH STREET, LEESBURG, FL, 34748
GOFF KEVIN Exec 19 N. CENTRAL AVENUE, SUITE 202, AVONDALE, AZ, 85323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099255 KIDCITY LEARNING CENTER ACTIVE 2015-09-28 2025-12-31 - 2301 SOUTH STREET, LEESBURG, FL, 34748
G15000036128 THE FATHER'S HOUSE CHURCH ACTIVE 2015-04-09 2025-12-31 - 2301 SOUTH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 2301 SOUTH STREET, LEESBURG, FL 34748 -
REGISTERED AGENT NAME CHANGED 2016-05-16 MAHAN, TERRY -
CHANGE OF MAILING ADDRESS 2006-02-14 2301 SOUTH ST., LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 2301 SOUTH ST., LEESBURG, FL 34748 -
NAME CHANGE AMENDMENT 2003-05-19 THE FATHER'S HOUSE CHRISTIAN CENTER, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
Reg. Agent Change 2016-05-16
Off/Dir Resignation 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6632737007 2020-04-07 0491 PPP 2301 SOUTH ST, LEESBURG, FL, 34748-6513
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 153750
Loan Approval Amount (current) 153750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-6513
Project Congressional District FL-11
Number of Employees 26
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154689.35
Forgiveness Paid Date 2020-11-27
1216958607 2021-03-12 0491 PPS 2307 South St Kidcity Learning Center, Leesburg, FL, 34748-6513
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76802.5
Loan Approval Amount (current) 76802.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Leesburg, LAKE, FL, 34748-6513
Project Congressional District FL-11
Number of Employees 20
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 77073.94
Forgiveness Paid Date 2021-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State