Search icon

EVANGEL TEMPLE ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: EVANGEL TEMPLE ASSEMBLY OF GOD, 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: 07 Jun 1960 (65 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Aug 1974 (51 years ago)
Document Number: 701049
FEI/EIN Number 591516022

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

Address: 5755 RAMONA BOULEVARD, JACKSONVILLE, FL, 32205
Mail Address: 5755 RAMONA BOULEVARD, JACKSONVILLE, FL, 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS JORDAN President 9315 CRYSTAL SPRINGS RD, JACKSONVILLE, FL, 32221
DEVEREAUX DONNIE Director 6892 CISCO GARDEN ROAD W, JACKSONVILLE, FL, 32219
NETTLES LOU Treasurer 570 US HWY 90, BALDWIN, FL, 32234
BAER BOBBY Director 6547 ORTOLAN AVENUE, JACKSONVILLE, FL, 32216
ADAMS JOHN Secretary 75044 PONDSIDE LN, YULEE, FL, 32097
WIGGINS JORDAN Agent 9315 CRYSTAL SPRINGS RD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 9315 CRYSTAL SPRINGS RD, JACKSONVILLE, FL 32221 -
REGISTERED AGENT NAME CHANGED 2023-06-08 WIGGINS, JORDAN -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 5755 RAMONA BOULEVARD, JACKSONVILLE, FL 32205 -
CHANGE OF MAILING ADDRESS 2000-01-18 5755 RAMONA BOULEVARD, JACKSONVILLE, FL 32205 -
NAME CHANGE AMENDMENT 1974-08-20 EVANGEL TEMPLE ASSEMBLY OF GOD, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-03-19

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1516022 Association Unconditional Exemption 5755 RAMONA BLVD, JACKSONVILLE, FL, 32205-4755 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2730447107 2020-04-11 0491 PPP 5755 RAMONA BOULEVARD, JACKSONVILLE, FL, 32205-4794
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 443585
Loan Approval Amount (current) 443585
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-4794
Project Congressional District FL-04
Number of Employees 79
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 448168.71
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State