Search icon

THE FIRST BAPTIST CHURCH OF TEMPLE TERRACE, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE FIRST BAPTIST CHURCH OF TEMPLE TERRACE, 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: 17 Dec 1960 (64 years ago)
Last Event: AMENDED ARTICLES AND NAME CHANGE
Event Date Filed: 30 Dec 1988 (36 years ago)
Document Number: 701808
FEI/EIN Number 596045892

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

Address: 10002 56TH STREET, TEMPLE TERRACE, FL, 33617
Mail Address: 10002 56TH STREET, TEMPLE TERRACE, FL, 33617
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUCKLEY BILL President 9237 KINGSRIDGE DRIVE, TEMPLE TERRACE, FL, 33637
TERRY PAUL Secretary 6317 S. QUEENSWAY DRIVE, TEMPLE TERRACE, FL, 33617
Stock Jim Dr. Trustee 18214 Fox Trace Ct, Lutz, FL, 33549
Azzarelli Bart Trustee 15856 Sanctuary Dr, Tampa, FL, 33647
Botts Donald Agent 118 Glen Ridge Ave, Temple Terrace, FL, 33617

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078831 MISSION HILL CHURCH AT LAKE CARROLL ACTIVE 2024-06-28 2029-12-31 - 10002 N 56TH ST, TEMPLE TERRACE, FL, 33617
G24000078827 MISSION HILL CHURCH ACTIVE 2024-06-28 2029-12-31 - 10002 N 56TH ST, TEMPLE TERRACE, FL, 33617
G19000082088 THE LEARNING CENTER AT LAKE CARROLL EXPIRED 2019-08-02 2024-12-31 - 12012 N. ROME AVE., TAMPA, FL, 33612
G18000106907 MISSION HILL CHURCH AT LAKE CARROLL EXPIRED 2018-09-30 2023-12-31 - 10002 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G18000036426 FIRST BAPTIST CHURCH TEMPLE TERRACE WEE WORLD ACTIVE 2018-03-19 2028-12-31 - 10002 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G18000033375 MISSION HILL CHURCH SIX MILE EXPIRED 2018-03-12 2023-12-31 - 4038 FALKENBURG ROAD, TAMPA, FL, 33610
G18000006622 MISSION HILL CHURCH EXPIRED 2018-01-12 2023-12-31 - 10002 N. 56TH STREET, TEMPLE TERRACE, FL, 33617
G13000035536 TERRACE CHURCH AT SIX MILE EXPIRED 2013-04-12 2018-12-31 - 4038 FALKENBURG ROAD, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-21 Botts, Donald -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 118 Glen Ridge Ave, Temple Terrace, FL 33617 -
AMENDED ARTICLES AND NAME CHANGE 1988-12-30 THE FIRST BAPTIST CHURCH OF TEMPLE TERRACE, FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-05-18
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8751207003 2020-04-08 0455 PPP 10002 N 56TH ST, TEMPLE TERRACE, FL, 33617-4022
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 403700
Loan Approval Amount (current) 207300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TEMPLE TERRACE, HILLSBOROUGH, FL, 33617-4022
Project Congressional District FL-15
Number of Employees 79
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 208981.43
Forgiveness Paid Date 2021-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State