Search icon

WHITE CHAPEL CHURCH OF GOD INC

Company Details

Entity Name: WHITE CHAPEL CHURCH OF GOD INC
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Jan 1964 (61 years ago)
Document Number: 706763
FEI/EIN Number 59-1288721
Address: 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Mail Address: 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Place of Formation: FLORIDA

Agent

Name Role Address
Montgomery, Isalene, CAO Agent 1730 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119

Elder

Name Role Address
Simanton, Dexter Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Greer, Darren Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Arington, William Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Fritz, Diana Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Garmon, Gary Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298
Watson, Bryan Elder 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298

Lead Pastor

Name Role Address
Chambliss, Michael Lead Pastor 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298

President

Name Role Address
Chambliss, Michael President 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298

Chief Administrative Officer

Name Role Address
Montgomery, Isalene Chief Administrative Officer 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041660 WARNER CHRISTIAN ACADEMY ACTIVE 2020-04-15 2025-12-31 No data 1730 SOUTH RIDGEWOOD AVENUE, SOUTH DAYTONA, FL, 32119
G14000116792 WARNER CHRISTIAN ACADEMY EXPIRED 2014-11-20 2019-12-31 No data 1730 S RIDGEWOOD AVENUE, S DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-06-23 Montgomery, Isalene, CAO No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-23 1730 S RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119 No data
CHANGE OF PRINCIPAL ADDRESS 1990-10-22 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298 No data
CHANGE OF MAILING ADDRESS 1990-10-22 1730 S. RIDGEWOOD AVE, SOUTH DAYTONA, FL 32119-9298 No data

Court Cases

Title Case Number Docket Date Status
JAMES DOE AS PARENT AND NATURAL GUARDIAN OF JOHN DOE, A MINOR VS EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLIANCE, INC. F/K/A EDGEWATER ALLIANCE CHURCH, INC., WHITE CHAPEL CHURCH OF GOD, INC. D/B/A WARNER CHRISTIAN ACADEMY AND MATTHEW, ETC. 5D2018-3884 2018-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2016-10183-CIDL

Parties

Name JAMES DOE CORPORATION
Role Appellant
Status Active
Representations Belvin Perry, Nicholas A. Shannin, Carol B. Shannin
Name WARNER CHRISTIAN ACADEMY, INC.
Role Appellee
Status Active
Name EDGEWATER ALLIANCE CHURCH OF GOD, INC.
Role Appellee
Status Active
Name EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Role Appellee
Status Active
Representations RAYCHEL GARCIA, Sarah Lahlou-Amine, Chris Altenbernd, Richards H. Ford, CECIL L. DAVIS
Name MATTHEW C. GRAZIOTTI
Role Appellee
Status Active
Name WHITE CHAPEL CHURCH OF GOD INC
Role Appellee
Status Active
Name Hon. Randell H. Rowe, III
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA BELVIN PERRY 0251445
On Behalf Of JAMES DOE
Docket Date 2019-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2018-12-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS; MED DOCS W/IN 10 DAYS
Docket Date 2018-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ FINAL JUDGMENT RENDERED 12/19/18
Docket Date 2018-12-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS
Docket Date 2018-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/12/18
On Behalf Of JAMES DOE
Docket Date 2018-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-01-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CHRIS ALTENBERND 0197394
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2018-12-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ WRITTEN OPINION
Docket Date 2020-08-20
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO M/REHEARING
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2020-08-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR WRITTEN OPIN
On Behalf Of JAMES DOE
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-07-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-07-08
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of JAMES DOE
Docket Date 2020-06-30
Type Response
Subtype Response
Description RESPONSE ~ AE'S (WHITE CHAPEL CHURCH OF GOD, INC.) RESPONSE PER 6/4 ORDER
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES DOE
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 3/6/20 MOT FOR EOT IS GRANTED; 3/13/20 RB IS ACCEPTED
Docket Date 2020-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES DOE
Docket Date 2020-03-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of JAMES DOE
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES DOE
Docket Date 2020-02-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ RB BY 3/6
Docket Date 2020-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES DOE
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 2/5
On Behalf Of JAMES DOE
Docket Date 2019-12-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WHITE CHAPEL CHURCH OF GOD, INC. d/b/a WARNER CHRISTIAN ACADEMY
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2019-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/5
Docket Date 2019-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 11/18
Docket Date 2019-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2019-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2019-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18
On Behalf Of EDGEWATER ALLIANCE CHURCH OF THE CHRISTIAN AND MISSIONARY ALLICANCE, INC.
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES DOE
Docket Date 2019-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 7/18
Docket Date 2019-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of JAMES DOE
Docket Date 2019-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES DOE
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 7/8
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES DOE
Docket Date 2019-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/20
On Behalf Of JAMES DOE
Docket Date 2019-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2019-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES DOE
Docket Date 2019-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 2805 PAGES - CONFIDENTIAL
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2019-01-09
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/27 ORDER
On Behalf Of JAMES DOE

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-06-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-07

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1288721 Corporation Unconditional Exemption 1730 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119-8411 1960-07
In Care of Name -
Group Exemption Number 1489
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6165827108 2020-04-14 0491 PPP 1730 S RIDGEWOOD AVE, SOUTH DAYTONA, FL, 32119
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 577700
Loan Approval Amount (current) 577700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 97
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 581577.71
Forgiveness Paid Date 2020-12-22
8816338310 2021-01-30 0491 PPS 1730 S Ridgewood Ave, South Daytona, FL, 32119-8411
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506705
Loan Approval Amount (current) 506705
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address South Daytona, VOLUSIA, FL, 32119-8411
Project Congressional District FL-06
Number of Employees 148
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 509231.58
Forgiveness Paid Date 2021-08-03

Date of last update: 06 Feb 2025

Sources: Florida Department of State