Search icon

FIRST CHURCH OF THE NAZARENE OF BRADENTON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST CHURCH OF THE NAZARENE OF BRADENTON, 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: 05 Jan 1962 (64 years ago)
Document Number: 703404
FEI/EIN Number 591537750

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

Address: 1616 59TH ST W, BRADENTON, FL, 34209
Mail Address: 1616 59TH ST W, BRADENTON, FL, 34209
ZIP code: 34209
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON STEVE President 1616 59TH ST. W., BRADENTON, FL, 34209
COX DONALD E Treasurer 1616 59TH ST W, BRADENTON, FL, 34209
LEWIS ELSIE Secretary 1616 59TH ST W, BRADENTON, FL, 34209
GIBSON STEVE W Agent 1616 59TH ST W, BRADENTON, FL, 34209

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000017824 GULF COAST CHURCH ACTIVE 2022-02-11 2027-12-31 - 1616 59TH STREET W, BRADENTON, FL, 34209

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-20 GIBSON, STEVE W -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 1616 59TH ST W, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 1988-08-12 1616 59TH ST W, BRADENTON, FL 34209 -
CHANGE OF MAILING ADDRESS 1988-08-12 1616 59TH ST W, BRADENTON, FL 34209 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2020-06-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-16
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:
89600.00
Total Face Value Of Loan:
89600.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$75,000
Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,364.58
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $75,000
Jobs Reported:
11
Initial Approval Amount:
$89,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,125.16
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $89,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State