Search icon

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

Company Details

Entity Name: FIRST BAPTIST CHURCH OF PINE CASTLE, FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Oct 1962 (62 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 704736
FEI/EIN Number 590799915

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

Address: 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
Mail Address: 1001 HOFFNER AVENUE, ORLANDO, FL, 32809
ZIP code: 32809
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
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 PRINCIPAL ADDRESS 2011-02-15 1001 HOFFNER AVENUE, ORLANDO, FL 32809 -
CHANGE OF MAILING 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5463267208 2020-04-27 0491 PPP 1001 HOFFNER AVE, ORLANDO, FL, 32809-4274
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61100
Loan Approval Amount (current) 61100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94318
Servicing Lender Name First Florida CU
Servicing Lender Address 500 W 1st St, JACKSONVILLE, FL, 32202-3939
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32809-4274
Project Congressional District FL-09
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94318
Originating Lender Name First Florida CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61446.23
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State