Search icon

PACE COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PACE COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N98000001749
FEI/EIN Number 593501353

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

Address: 4000 Hwy 90 Ste H, PACE, FL, 32571, US
Mail Address: 4000 Hwy 90 Ste. H, PACE, FL, 32571, US
ZIP code: 32571
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN RONNIE E President 5528 Baker Rd., Milton, FL, 32570
CHRISTIAN RONNIE E Director 5528 Baker Rd., Milton, FL, 32570
THARP NICHOLAS E Treasurer 5108 Potomac Dr, PACE, FL, 32571
CHRISTIAN SONIA R Secretary 5528 Baker Rd., Milton, FL, 32570
CHRISTIAN RONNIE E Agent 5528 Baker Rd., Milton, FL, 32570

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 4000 Hwy 90 Ste H, PACE, FL 32571 -
CHANGE OF MAILING ADDRESS 2023-04-18 4000 Hwy 90 Ste H, PACE, FL 32571 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 5528 Baker Rd., Milton, FL 32570 -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9182647108 2020-04-15 0491 PPP 4310 NORTH SPENCER FIELD RD, MILTON, FL, 32571-8022
Loan Status Date 2021-03-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28514.22
Loan Approval Amount (current) 28514.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MILTON, SANTA ROSA, FL, 32571-8022
Project Congressional District FL-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28721.24
Forgiveness Paid Date 2021-01-08
9244898606 2021-03-25 0491 PPS 4310 N Spencer Field Rd, Pace, FL, 32571-8022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28514.22
Loan Approval Amount (current) 28514.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pace, SANTA ROSA, FL, 32571-8022
Project Congressional District FL-01
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28633.75
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State