Search icon

FIRST BAPTIST CHURCH OF FERNANDINA, FLORIDA - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF FERNANDINA, FLORIDA
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: 24 Oct 1962 (63 years ago)
Document Number: 704711
FEI/EIN Number 590931262

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

Address: 1600 S. 8TH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: 1600 S. 8TH STREET, FERNANDINA BEACH, FL, 32034, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garner Tod Trustee 5205 Leeward Cove, Fernandina Beach, FL, 32034
Davis Keith Trustee 32427 Pond Parke Place, Fernandina Beach, FL, 32034
Simmons Pam Trustee 1822 Highland Dr, Fernandina Beach, FL, 32034
Rodeffer Phyllis Trustee 1706 Park Avenue, Fernandina Beach, FL, 32034
Shearer Jason Trustee 96035 Oak Canopy Lane, Fernandina Beach, FL, 32034
Beckwith Daniel Exec 1600 S. 8TH STREET, FERNANDINA BEACH, FL, 32034
Davis Tommy J Agent 1600 S. 8TH STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-25 Davis, Tommy James -
CHANGE OF PRINCIPAL ADDRESS 2009-02-27 1600 S. 8TH STREET, FERNANDINA BEACH, FL 32034 -
CHANGE OF MAILING ADDRESS 2009-02-27 1600 S. 8TH STREET, FERNANDINA BEACH, FL 32034 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1600 S. 8TH STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
165200.00
Total Face Value Of Loan:
165200.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
165200
Current Approval Amount:
165200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166408.45

Date of last update: 01 Jun 2025

Sources: Florida Department of State