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 (58 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
Haywood Greg Director 823 Palmetto Ter, Oviedo, FL, 32765
Tjong Andy Secretary 2360 Willow Drop Way, OVIEDO, FL, 32765
Tjong Andy Director 2360 Willow Drop Way, 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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000067647 CROSSLIFE CHURCH ACTIVE 2015-06-29 2025-12-31 - 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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0914205 Association Unconditional Exemption 45 W BROADWAY ST, OVIEDO, FL, 32765-8382 1969-08
In Care of Name % DONNA MOORE
Group Exemption Number 2024
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1784677205 2020-04-15 0491 PPP 45 WEST BROADWAY ST, OVIEDO, FL, 32765-8382
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 544676.6
Loan Approval Amount (current) 544676.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address OVIEDO, SEMINOLE, FL, 32765-8382
Project Congressional District FL-07
Number of Employees 125
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 549466.77
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State