Search icon

FIRST CHURCH OF GOD OF VERO BEACH, INC. - Florida Company Profile

Company Details

Entity Name: FIRST CHURCH OF GOD OF VERO BEACH, 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: 27 Mar 1962 (63 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Dec 2012 (12 years ago)
Document Number: 703798
FEI/EIN Number 596505847

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

Address: 1105 58TH AVE, VERO BEACH, FL, 32966
Mail Address: 1105 58TH AVE, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Eric Chairman 1105 58TH AVE, VERO BEACH, FL, 32966
Brown Dave Treasurer 1105 58TH AVE, VERO BEACH, FL, 32966
Maddox Dave Secretary 1105 58TH AVE, VERO BEACH, FL, 32966
Bennett Brian Past 1105 58TH AVE, VERO BEACH, FL, 32966
Roth Aspen S Officer 1105 58th Avenue, Vero Beach, FL, 32966
Delaney Dan Asso 1105 58th Ave, Vero Beach, FL, 32966
Soto Aspen D Agent 1105 58TH AVE, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-23 Soto, Aspen D -
REGISTERED AGENT ADDRESS CHANGED 2020-06-01 1105 58TH AVE, VERO BEACH, FL 32966 -
AMENDED AND RESTATEDARTICLES 2012-12-21 - -
AMENDMENT 2011-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2001-02-06 1105 58TH AVE, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2001-02-06 1105 58TH AVE, VERO BEACH, FL 32966 -
NAME CHANGE AMENDMENT 1988-08-10 FIRST CHURCH OF GOD OF VERO BEACH, INC. -
REINSTATEMENT 1988-08-10 - -
INVOLUNTARILY DISSOLVED 1982-12-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7686588300 2021-01-28 0455 PPS 1105 58th Ave, Vero Beach, FL, 32966-4730
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148205
Loan Approval Amount (current) 148205
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32966-4730
Project Congressional District FL-08
Number of Employees 16
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149431.24
Forgiveness Paid Date 2021-12-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State