Search icon

FIRST BAPTIST CHURCH OF INDIAN ROCKS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF INDIAN ROCKS, 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: 24 Jul 1963 (62 years ago)
Document Number: 705948
FEI/EIN Number 590942408

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

Address: 12685 ULMERTON ROAD, LARGO, FL, 33774
Mail Address: 12685 ULMERTON ROAD, LARGO, FL, 33774
ZIP code: 33774
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENT JOE President 12685 ULMERTON RD, LARGO, FL, 33774
CONRAD JERRY Vice President 12685 ULMERTON RD, LARGO, FL, 33774
BENNETT DAVID Treasurer 12685 ULMERTON RD, LARGO, FL, 33774
Atkinson Jennifer Secretary 12685 ULMERTON RD, LARGO, FL, 33774
FERGUSON TIMOTHY A Vice President 12685 ULMERTON RD, LARGO, FL, 33774
FERGUSON TIMOTHY A Director 12685 ULMERTON RD, LARGO, FL, 33774
FERGUSON TIMOTHY A Agent 12685 ULMERTON RD, LARGO, FL, 33774

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000055982 INDIAN ROCKS CHURCH ACTIVE 2025-04-25 2030-12-31 - 12685 ULMERTON RD, LARGO, FL, 33774
G19000134368 INDIAN ROCKS BAPTIST CHURCH ACTIVE 2019-12-19 2030-12-31 - 12685 ULMERTON RD, LARGO, FL, 33774
G09000158496 VERITAS ACADEMY EXPIRED 2009-10-15 2014-12-31 - 12685 ULMERTON ROAD, LARGO, FL, 33774

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 12685 ULMERTON RD, LARGO, FL 33774 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 12685 ULMERTON ROAD, LARGO, FL 33774 -
CHANGE OF MAILING ADDRESS 2005-04-29 12685 ULMERTON ROAD, LARGO, FL 33774 -
REGISTERED AGENT NAME CHANGED 1997-05-19 FERGUSON, TIMOTHY A -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

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:
157232.50
Total Face Value Of Loan:
858232.50

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
701000
Current Approval Amount:
858232.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
865742.03

Date of last update: 01 Jun 2025

Sources: Florida Department of State