Search icon

STARKEY ROAD BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: STARKEY ROAD BAPTIST 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 Jul 1961 (64 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 31 Mar 1998 (27 years ago)
Document Number: 702724
FEI/EIN Number 591147487

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

Address: 8800 STARKEY RD, SEMINOLE, FL, 33777
Mail Address: 8800 STARKEY RD, SEMINOLE, FL, 33777
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER DEREK Past 8800 STARKEY RD, SEMINOLE, FL, 33777
Vick Jame K Secretary 8800 STARKEY RD, SEMINOLE, FL, 33777
Heath Tom Vice Chairman 8800 STARKEY RD, SEMINOLE, FL, 33777
Lyons Steven Chairman 8800 STARKEY RD, SEMINOLE, FL, 33777
Benefiel Tom Agent 8800 Starkey Road, Seminole, FL, 33777

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000001207 PASCO COMMUNITY CHURCH ACTIVE 2023-01-04 2028-12-31 - 8800 STARKEY ROAD, SEMINOLE, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 Benefiel, Tom -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 8800 Starkey Road, Seminole, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-16 8800 STARKEY RD, SEMINOLE, FL 33777 -
CHANGE OF MAILING ADDRESS 2005-02-16 8800 STARKEY RD, SEMINOLE, FL 33777 -
RESTATED ARTICLES 1998-03-31 - -
NAME CHANGE AMENDMENT 1983-06-08 STARKEY ROAD BAPTIST CHURCH, INC. -
NAME CHANGE AMENDMENT 1966-10-10 CALVARY BAPTIST CHURCH OF GULFPORT INC -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
108100.00
Total Face Value Of Loan:
108100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108100
Current Approval Amount:
108100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109102.93

Date of last update: 02 Jun 2025

Sources: Florida Department of State