Search icon

COLLEGE PARK BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGE PARK BAPTIST CHURCH, 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: 14 Oct 1963 (62 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 15 Jan 1991 (34 years ago)
Document Number: 706284
FEI/EIN Number 590774175

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

Mail Address: 1914 EDGEWATER DR., ORLANDO, FL, 32804, US
Address: 1914 Edgewater Dr, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lawson Christi Trustee 1400 Horizon Ct, Orlando, FL, 32809
Plumblee Chris Trustee 4719 Fontana St, Orlando, FL, 32807
Stuart Ann M Agent 1914 EDGEWATER DRIVE, ORLANDO, FL, 32804
Atkins Laird Trustee 1416 Roosevelt St, Orlando, FL, 32804

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000022325 CHURCH ON THE DRIVE - A COOPERATIVE BAPTIST FELLOWSHIP ACTIVE 2015-03-02 2025-12-31 - 1914 EDGEWATER DR, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-03 1914 Edgewater Dr, ORLANDO, FL 32804 -
REGISTERED AGENT NAME CHANGED 2018-03-06 Stuart, Ann M -
REGISTERED AGENT ADDRESS CHANGED 2002-05-29 1914 EDGEWATER DRIVE, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2000-02-23 1914 Edgewater Dr, ORLANDO, FL 32804 -
AMENDED AND RESTATEDARTICLES 1991-01-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-13

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
20487.00
Total Face Value Of Loan:
20487.00
Date:
2020-04-13
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:
80620.00
Total Face Value Of Loan:
80620.00

Tax Exempt

Employer Identification Number (EIN) :
59-0774175
In Care Of Name:
% ANN MARIE STUART
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08
Employer Identification Number (EIN) :
59-2336847
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80620
Current Approval Amount:
80620
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81390.37
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20487
Current Approval Amount:
20487
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20609.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State