Search icon

FIRST BAPTIST CHURCH OF PINE CASTLE, FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST BAPTIST CHURCH OF PINE CASTLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 30 Oct 1962 (63 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: 704736
FEI/EIN Number 590799915
Address: 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
Mail Address: 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARLAND FRANK Treasurer 1808 COLLEEN DRIVE, ORLANDO, FL, 32809
Sanders John Reveren Busi 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
Dan Spencer Trustee 2591 Porterview Way, ORLANDO, FL, 32806
REES DAVID Trustee 3306 S SUMMERLIN AVE, ORLANDO, FL, 328066329
Stewart Phyllis Exec 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
Sanders John Reveren Agent 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
Kelley Susan Secretary 1001 HOFFNER AVENUE, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000113140 GENERATIONS CHURCH ACTIVE 2024-09-10 2029-12-31 - 1001 HOFFNER AVENUE, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-08-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-03-24 Sanders, John, Reverend -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2011-02-15 1001 HOFFNER AVENUE, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 1001 HOFFNER AVENUE, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2001-08-20 1001 HOFFNER AVENUE, ORLANDO, FL 32809 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-18
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-06-08
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
61100.00
Total Face Value Of Loan:
61100.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$61,100
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,446.23
Servicing Lender:
First Florida CU
Use of Proceeds:
Payroll: $61,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State