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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State