Search icon

TRUSTEES FIRST BAPTIST CHURCH OF BRANDON, BRANDON, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: TRUSTEES FIRST BAPTIST CHURCH OF BRANDON, BRANDON, FLORIDA, 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: 22 Oct 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Sep 2022 (3 years ago)
Document Number: 707999
FEI/EIN Number 590937632

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

Address: 216 N. PARSONS AVENUE, BRANDON, FL, 33510-4430, US
Mail Address: 216 N. PARSONS AVENUE, BRANDON, FL, 33510-4430, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORMS DAVID TRV 2129 Crosby Road, VALRICO, FL, 33594
Schaefer Marcia TRT 2534 Mason Oaks Dr, Valrico, FL, 33596
GALLOWAY CAROL Treasurer 1112 SAVANNAH LANDINGS AVENUE, VALRICO, FL, 33596
HILL DAN President 1225 BIG PINE DR, VALRICO, FL, 33596
Ferguson Karen Trustee 1409 Berkshire Drive, Brandon, FL, 33511
Wheeler Richard Esq. Agent 217 E. Robertson., BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000015282 FIRST BAPTIST BRANDON CHRISTIAN ACADEMY ACTIVE 2020-02-03 2025-12-31 - 216 N PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
RESTATED ARTICLES AND NAME CHANGE 2025-02-28 FIRST BAPTIST CHURCH OF BRANDON, INC. -
AMENDMENT 2022-09-12 - -
AMENDMENT 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-11 217 E. Robertson., BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2014-02-11 Wheeler, Richard, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 216 N. PARSONS AVENUE, BRANDON, FL 33510-4430 -
CHANGE OF MAILING ADDRESS 2012-01-17 216 N. PARSONS AVENUE, BRANDON, FL 33510-4430 -
REINSTATEMENT 2001-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -
AMENDMENT 1988-01-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-09
AMENDED ANNUAL REPORT 2023-11-07
ANNUAL REPORT 2023-02-22
Amendment 2022-09-12
ANNUAL REPORT 2022-02-16
Amendment 2021-10-04
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3441017105 2020-04-11 0455 PPP 216 N Parsons Ave, BRANDON, FL, 33510-4516
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 412608.35
Loan Approval Amount (current) 412608.35
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-4516
Project Congressional District FL-15
Number of Employees 130
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 414957.93
Forgiveness Paid Date 2020-11-20

Date of last update: 01 May 2025

Sources: Florida Department of State