Search icon

ST. JOHNS PRESBYTERIAN CHURCH OF JACKSONVILLE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS PRESBYTERIAN CHURCH OF JACKSONVILLE, 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: 06 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2013 (12 years ago)
Document Number: N99000007130
FEI/EIN Number 590718503

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

Address: 4275 HERSCHEL STREET, JACKSONVILLE, FL, 32210-2207, US
Mail Address: 4275 HERSCHEL STREET, JACKSONVILLE, FL, 32210-2207, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOERING ROBIN Director 1053 HARVEST COVE, JACKSONVILLE, FL, 32221
MCFADDEN WILLIAM Director 5152 PIRATES COVE ROAD, JACKSONVILLE, FL, 32210
HUGHES VICTOR Director 4328 VENETIA BOULEVARD, JACKSONVILLE, FL, 32210
NOLAN JAMES AESQUIRE Agent 50 NORTH LAURA STREET, SUITE 1200, JACKSONVILLE, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021623 OFFICES PLUS ACTIVE 2023-02-15 2028-12-31 - 4191 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210
G23000019280 ST. JOHNS ENDOWMENT TRUST ACTIVE 2023-02-09 2028-12-31 - 4191 SAN JUAN AVENUE, JACKSONVILLE, FL, 32210

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 50 NORTH LAURA STREET, SUITE 1200, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 4275 HERSCHEL STREET, JACKSONVILLE, FL 32210-2207 -
CHANGE OF MAILING ADDRESS 2015-04-27 4275 HERSCHEL STREET, JACKSONVILLE, FL 32210-2207 -
REGISTERED AGENT NAME CHANGED 2015-04-27 NOLAN, JAMES A., ESQUIRE -
REINSTATEMENT 2013-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131458800 2021-04-15 0491 PPS 4275 Herschel St, Jacksonville, FL, 32210-2207
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129595
Loan Approval Amount (current) 129595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32210-2207
Project Congressional District FL-04
Number of Employees 32
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 130053.02
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State