Search icon

TUBMAN-KING COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: TUBMAN-KING COMMUNITY 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: 13 Jul 1965 (60 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2013 (12 years ago)
Document Number: 709309
FEI/EIN Number 590718489

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

Address: 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
Mail Address: 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK WESLEY JR Deac 1090 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114
Williams Mayola Asst 1090 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114
Albert Centia JR Chairman 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
Dickens Ron Deac 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
Jiminez Joan Treasurer 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114
Lewis Lisa Vice Chairman 1090 GEORGE W ENGRAM BLVD, DAYTONA BEACH, FL, 32114
Chester Gerald O Agent 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-24 Chester, Gerald O -
REINSTATEMENT 2013-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2005-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-04-20 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL 32114 -
CHANGE OF MAILING ADDRESS 2004-04-20 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL 32114 -
REGISTERED AGENT ADDRESS CHANGED 1997-11-10 1090 GEORGE W. ENGRAM BLVD., DAYTONA BEACH, FL 32114 -
REINSTATEMENT 1995-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-07

USAspending Awards / Financial Assistance

Date:
2020-05-14
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:
21250.00
Total Face Value Of Loan:
21250.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21250
Current Approval Amount:
21250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21552.22

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State