Search icon

BAYSIDE COMMUNITY CHURCH OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: BAYSIDE COMMUNITY CHURCH OF GOD, 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: 23 Sep 1965 (60 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Dec 1998 (26 years ago)
Document Number: 709641
FEI/EIN Number 591781112

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

Address: 3380 STATE ROAD 580, SAFETY HARBOR, FL, 34695
Mail Address: 3380 STATE ROAD 580, SAFETY HARBOR, FL, 34695
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rolen Terry Jr. Elde 1399 Eniswood Parkway, Palm Harbor, FL, 34683
Olivier Marcia Treasurer 388 Wingate Circle, Oldsmar, FL, 34677
Tregurtha Laura Elde 2307 Hawthorne Drive, SAFETY HARBOR, FL, 34695
INVERSO BRUCE Jr. Elde 113 Philippe Grand Ct, Safety Harbor, FL, 34695
Simmons Keith Elde 1475 Brier Court, Palm Harbor, FL, 34683
Gamble James Elde 5937 Bayside Key Drive, Tampa, FL, 33615
Freed Roxanne Agent 3575 Fairway Forest Drive, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Freed, Roxanne -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 3575 Fairway Forest Drive, Palm Harbor, FL 34685 -
CHANGE OF PRINCIPAL ADDRESS 1999-03-31 3380 STATE ROAD 580, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1999-03-31 3380 STATE ROAD 580, SAFETY HARBOR, FL 34695 -
NAME CHANGE AMENDMENT 1998-12-21 BAYSIDE COMMUNITY CHURCH OF GOD, INC. -
REINSTATEMENT 1993-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
100700.00
Total Face Value Of Loan:
100700.00

Tax Exempt

Employer Identification Number (EIN) :
59-1781112
Classification:
Religious Organization
Ruling Date:
1960-07

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100700
Current Approval Amount:
100700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101642.66

Date of last update: 01 Jun 2025

Sources: Florida Department of State