Search icon

PROMISE CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PROMISE 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: 21 Nov 1996 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Nov 2018 (6 years ago)
Document Number: N96000006069
FEI/EIN Number 593158121

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

Address: 561 E. ORANGE AVE, LONGWOOD, FL, 32750, US
Mail Address: 561 E. ORANGE AVE, LONGWOOD, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAPAS REYNALDO Trustee 580 E. PALMETTO AVE, LONGWOOD, FL, 32750
LOYD RYAN T Past 561 Orange Ave, Longwood, FL, 32750
LOYD CHRISTINA A Treasurer 561 Orange Ave, Longwood, FL, 32750
Recker Matthew Trustee 561 Orange Avenue, Longwood, FL, 32750
Mihalenko Tom Trustee 561 Orange Avenue, Longwood, FL, 32750
Bob Jones Trustee 561 Orange Avenue, Longwood, FL, 32750
LOYD RYAN T Agent 561 Orange Avenue, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000071970 PROMISE KIDS ACADEMY, INC. ACTIVE 2023-06-13 2028-12-31 - 561 ORANGE AVENUE, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-06-11 561 Orange Avenue, Longwood, FL 32750 -
NAME CHANGE AMENDMENT 2018-11-26 PROMISE CHURCH, INC. -
REGISTERED AGENT NAME CHANGED 2013-01-21 LOYD, RYAN T -
CHANGE OF PRINCIPAL ADDRESS 2000-05-12 561 E. ORANGE AVE, LONGWOOD, FL 32750 -
REINSTATEMENT 2000-05-12 - -
CHANGE OF MAILING ADDRESS 2000-05-12 561 E. ORANGE AVE, LONGWOOD, FL 32750 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-11
Name Change 2018-11-26
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4390737309 2020-04-29 0491 PPP 561 ORANGE AVE, LONGWOOD, FL, 32750-4312
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23700
Loan Approval Amount (current) 23700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 92358
Servicing Lender Name America's Christian CU
Servicing Lender Address 2100 E Rte 66, Ste 100, GLENDORA, CA, 91740-4623
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LONGWOOD, SEMINOLE, FL, 32750-4312
Project Congressional District FL-07
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 92358
Originating Lender Name America's Christian CU
Originating Lender Address GLENDORA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23886.35
Forgiveness Paid Date 2021-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State