Search icon

CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: CHURCH OF GOD VALLEY OF BLESSING, OF CENTRAL FLORIDA 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: 16 Oct 1997 (28 years ago)
Document Number: N97000005871
FEI/EIN Number 593474171

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

Address: 126 NORTH HART BLVD., ORLANDO, FL, 32835
Mail Address: 126 NORTH HART BLVD., ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANNEUS CENATUS HENECK President 8211 Chatham Pointe Ct, ORLANDO, FL, 32835
Anneus Cenatus Marie M Vice President 8211 Chatham Pointe Ct, ORLANDO, FL, 32835
Sylvain Chantal G Exec 217 Ronnie Circle, Orlando, FL, 32811
VOLCY HILAIRE Deac 7119 BLAIR DR, ORLANDO, FL, 32818
CENATUS HENECK ADr. Agent 8211 Chatham Pointe Ct, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034560 RADIO BENEDICTION EXPIRED 2017-03-31 2022-12-31 - 126 N HART BLVD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-09 CENATUS, HENECK Anneus, Dr. -
REGISTERED AGENT ADDRESS CHANGED 2016-01-25 8211 Chatham Pointe Ct, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2004-04-19 126 NORTH HART BLVD., ORLANDO, FL 32835 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-07
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1020778109 2020-07-08 0491 PPP 126 North Hart Boulevard, Orlando, FL, 32835-1314
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) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Orlando, ORANGE, FL, 32835-1314
Project Congressional District FL-10
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31566.78
Forgiveness Paid Date 2021-07-15
6101518400 2021-02-10 0491 PPS 126 N Hart Blvd, Orlando, FL, 32835-1314
Loan Status Date 2022-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32835-1314
Project Congressional District FL-10
Number of Employees 7
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31666.95
Forgiveness Paid Date 2022-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State