Search icon

FIRST BAPTIST CHURCH OF ELFERS, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF ELFERS, 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: 04 Apr 1960 (65 years ago)
Document Number: 700716
FEI/EIN Number 591359793

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

Address: 4050 REDLEAF DR, NEW PORT RICHEY, FL, 34652
Mail Address: P.O. BOX 98, ELFERS, FL, 34680
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUPERNAULT KEN Treasurer 9411 DECUBELLIS RD., NEW PORT RICHEY, FL, 34654
SUPERNAULT KEN Director 9411 DECUBELLIS RD., NEW PORT RICHEY, FL, 34654
Schmitz Wayne Trustee 2116 Hammock Park Ct., Trinity, FL, 34655
WADE, SYLVIA Treasurer 5017 SHERWOOD DR, NEW PORT RICHEY, FL, 34652
BRYAN KOWAL Agent 4050 REDLEAF DRIVE, NEW PORT RICHEY, FL, 34652

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000048735 ELFERS CHRISTIAN SCHOOL ACTIVE 2018-04-17 2028-12-31 - FIRST BAPTIST CHURCH OF ELFERS, 4050 REDLEAF DRIVE, NEW PORT RICHEY, FL, 34652
G13000121586 ELFERS CHRISTIAN PRESCHOOL ACTIVE 2013-12-12 2028-12-31 - 5630 OLYMPIA STREET, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-19 BRYAN KOWAL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 4050 REDLEAF DRIVE, NEW PORT RICHEY, FL 34652 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-11 4050 REDLEAF DR, NEW PORT RICHEY, FL 34652 -
CHANGE OF MAILING ADDRESS 2010-01-11 4050 REDLEAF DR, NEW PORT RICHEY, FL 34652 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
298100.00
Total Face Value Of Loan:
298100.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298100
Current Approval Amount:
298100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
300045.93

Date of last update: 02 Jun 2025

Sources: Florida Department of State