Search icon

HUNTER'S CREEK COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HUNTER'S CREEK COMMUNITY 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: 26 Aug 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 May 1999 (26 years ago)
Document Number: N98000004983
FEI/EIN Number 593529913

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

Address: 12890 S John Young Parkway, Orlando, FL, 32837, US
Mail Address: 12890 S John Young Parkway, Orlando, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIEL GARDNER M President 12890 S John Young Parkway, Orlando, FL, 32837
ASSAM ERIC Tras 12890 S John Young Parkway, Orlando, FL, 32837
RICH TRINA Secretary 12890 S John Young Parkway, Orlando, FL, 32837
Del Moral Joanna Director 12890 S John Young Parkway, Orlando, FL, 32837
Skipper Linda Director 12890 S John Young Parkway, Orlando, FL, 32837
Serrano Roberto M Director 12890 S John Young Parkway, Orlando, FL, 32837
Daniel Gardner M Agent 12890 S John Young Parkway, Orlando, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000006348 FOCAL POINT CHURCH, INC. ACTIVE 2010-01-20 2025-12-31 - 12890 SOUTH JOHN YOUNG PARKWAY, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 12890 S John Young Parkway, Orlando, FL 32837 -
CHANGE OF MAILING ADDRESS 2018-05-13 12890 S John Young Parkway, Orlando, FL 32837 -
REGISTERED AGENT NAME CHANGED 2017-03-12 Daniel, Gardner M -
CHANGE OF PRINCIPAL ADDRESS 2016-03-09 12890 S John Young Parkway, Orlando, FL 32837 -
AMENDMENT 1999-05-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-05-13
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-09
AMENDED ANNUAL REPORT 2015-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3838577107 2020-04-12 0491 PPP 12890 SOHN YOUNG PKWY, ORLANDO, FL, 32837-3400
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89825
Loan Approval Amount (current) 89825.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32837-3400
Project Congressional District FL-09
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90756.55
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State