Search icon

FIRST BAPTIST CHURCH OF CLERMONT, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF CLERMONT, 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: 21 Jun 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2011 (13 years ago)
Document Number: 711065
FEI/EIN Number 590774189

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

Address: 2751 Hartwood Marsh Rd, CLERMONT, FL, 34711, US
Mail Address: 2751 Hartwood Marsh Rd, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DANIELS DOUG Vice President 16300 County Rd 455 Apt Unit 602, MONTVERDE, FL, 34756
Lawson Bill President 1803 Rosewood Drive, Clermont, FL, 34711
Lawson Bill Treasurer 1803 Rosewood Drive, Clermont, FL, 34711
MCMILLAN REYNA Secretary PO Box 771267, WINTER GARDEN, FL, 34777
MCMILLAN REYNA Treasurer PO Box 771267, WINTER GARDEN, FL, 34777
VanDusen Phil Director 11311 Lake Katherine Circle, CLERMONT, FL, 34711
VanDusen Phil Treasurer 11311 Lake Katherine Circle, CLERMONT, FL, 34711
Lawson Bill Agent 1803 Rosewood Drive, Clermont, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2751 Hartwood Marsh Rd, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2021-02-09 2751 Hartwood Marsh Rd, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 1803 Rosewood Drive, Clermont, FL 34711 -
REGISTERED AGENT NAME CHANGED 2019-01-23 Lawson, Bill -
REINSTATEMENT 2011-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
RESTATED ARTICLES 1996-08-12 - -
NAME CHANGE AMENDMENT 1970-06-22 FIRST BAPTIST CHURCH OF CLERMONT, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8415397102 2020-04-15 0491 PPP 498 MONTROSE STREET, CLERMONT, FL, 34711-2259
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23200
Loan Approval Amount (current) 23200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 342931
Servicing Lender Name Mainstreet Community Bank of Florida
Servicing Lender Address 204 S Woodland Blvd, DE LAND, FL, 32720-5414
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLERMONT, LAKE, FL, 34711-2259
Project Congressional District FL-11
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 342931
Originating Lender Name Mainstreet Community Bank of Florida
Originating Lender Address DE LAND, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 23480.33
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State