Search icon

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

Company Details

Entity Name: FIRST BAPTIST CHURCH OF OVIEDO, 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: 01 Dec 1966 (59 years ago)
Document Number: 711885
FEI/EIN Number 590914205

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

Address: 45 W BROADWAY, OVIEDO, FL, 32765, US
Mail Address: 45 W BROADWAY, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haywood Greg President 823 Palmetto Ter, Oviedo, FL, 32765
Moore Debbi Treasurer 1668 Riveredge Rd, Oviedo, FL, 32766
Moore Debbi Director 1668 Riveredge Rd, Oviedo, FL, 32766
John Russo Vice President 202 Heatherwood Court, Winter Springs, FL, 32708
JOHNSON, ESQ. BARRY B Agent 247 MAITLAND AVE, ALTAMONTE SPRINGS, FL, 32701
Haywood Greg Director 823 Palmetto Ter, Oviedo, FL, 32765
Burlison Steve Secretary 1239 Cheetah Trl, Winter Springs, FL, 327083726
Burlison Steve Director 1239 Cheetah Trl, Winter Springs, FL, 327083726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067647 CROSSLIFE CHURCH ACTIVE 2015-06-29 2030-12-31 - 45 W. BROADWAY, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-10-04 JOHNSON, ESQ., BARRY B -
REGISTERED AGENT ADDRESS CHANGED 2021-10-04 247 MAITLAND AVE, STE 1000, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-03 45 W BROADWAY, OVIEDO, FL 32765 -
CHANGE OF MAILING ADDRESS 2000-03-03 45 W BROADWAY, OVIEDO, FL 32765 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-15
Reg. Agent Change 2021-10-04
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
544676.60
Total Face Value Of Loan:
544676.60

Tax Exempt

Employer Identification Number (EIN) :
59-0914205
In Care Of Name:
% DONNA MOORE
Classification:
Religious Organization
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
544676.6
Current Approval Amount:
544676.6
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
549466.77

Date of last update: 02 Jun 2025

Sources: Florida Department of State