Search icon

PALMETTO AVENUE BAPTIST CHURCH, INC.

Company Details

Entity Name: PALMETTO AVENUE BAPTIST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 29 Nov 1966 (58 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Sep 1973 (51 years ago)
Document Number: 711848
FEI/EIN Number 59-1479134
Address: 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146
Mail Address: 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS, Jonathan D Agent 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146

Pastor

Name Role Address
Williams, Jonathan D Pastor 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146

President

Name Role Address
Williams, Jonathan D President 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146

Associate Pastor

Name Role Address
Williams, Jason D Associate Pastor 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146
Haley, Blake Associate Pastor 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146

Pastor Emeritus

Name Role Address
Williams, Ronald D Pastor Emeritus 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015491 LIBERTY CHRISTIAN SCHOOL ACTIVE 2021-02-01 2026-12-31 No data 2626 S PALMETTO AVENUE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146 No data
REGISTERED AGENT NAME CHANGED 2015-02-23 WILLIAMS, Jonathan D No data
CHANGE OF PRINCIPAL ADDRESS 2011-02-15 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146 No data
CHANGE OF MAILING ADDRESS 2011-02-15 2626 PALMETTO AVENUE, SANFORD, FL 32773-5146 No data
NAME CHANGE AMENDMENT 1973-09-11 PALMETTO AVENUE BAPTIST CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6282047305 2020-04-30 0491 PPP 2626 S Palmetto Ave, Sanford, FL, 32773
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122282
Loan Approval Amount (current) 122282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-4100
Project Congressional District FL-07
Number of Employees 18
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123185.53
Forgiveness Paid Date 2021-01-25

Date of last update: 06 Feb 2025

Sources: Florida Department of State