Search icon

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413327405 2020-05-14 0491 PPP 1090 George Engram Bvld, Daytona Beach, FL, 32114
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21250
Loan Approval Amount (current) 21250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach, VOLUSIA, FL, 32114-0001
Project Congressional District FL-06
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21552.22
Forgiveness Paid Date 2021-10-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State