Search icon

FIRST BAPTIST CHURCH OF SOUTH DAYTONA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF SOUTH DAYTONA, 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: 19 Apr 1967 (58 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2017 (8 years ago)
Document Number: 712624
FEI/EIN Number 591173327

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

Address: 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119
Mail Address: 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119
ZIP code: 32119
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown James Director 2197 KENILWORTH AVE, S DAYTONA, FL, 32119
CLARK LANA Treasurer 2197 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119
LeCrone Jerry Director 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119
LEE ROBERT Deac 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119
Mims Charles Agent 2197 KENILWORTH AVE, SOUTH DAYTONA, FL, 32119
Pelletier Jean Chief Financial Officer 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL, 32119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-29 Mims, Charles -
REINSTATEMENT 2017-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 1997-02-13 2197 KENILWORTH AVE, SOUTH DAYTONA, FL 32119 -
REINSTATEMENT 1995-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1990-02-22 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL 32119 -
CHANGE OF MAILING ADDRESS 1990-02-22 2197 KENILWORTH AVENUE, SOUTH DAYTONA, FL 32119 -

Documents

Name Date
ANNUAL REPORT 2024-03-27
AMENDED ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-10
REINSTATEMENT 2017-03-27
ANNUAL REPORT 2015-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486297705 2020-05-01 0491 PPP 2197 KENILWORTH AVENE, SOUTH DAYTONA, FL, 32119
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24244
Loan Approval Amount (current) 24244
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH DAYTONA, VOLUSIA, FL, 32119-0001
Project Congressional District FL-06
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24475.81
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State