Search icon

FT. WALTON BEACH CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: FT. WALTON BEACH CHURCH OF CHRIST, 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: 16 Apr 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Sep 2015 (9 years ago)
Document Number: 714447
FEI/EIN Number 592154265

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

Address: 232 HOLLYWOOD BLVD SE, FORT WALTON BEACH, FL, 32548, US
Mail Address: 232 HOLLYWOOD BLVD SE, FORT WALTON BEACH, FL, 32548, US
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEFFCOAT DAVID Elde 311 VAUGHAN ST NW, FORT WALTON BEACH, FL, 32548
RUSSELL MICHAEL Elde 3 BAY COVE DRIVE, SHALIMAR, FL, 32579
Hovatter Ken Elde 68 Marlbourough, Shalimar, FL, 32579
Jacobs James B Elde 713 Patfore Ln, Niceville, FL, 32578
Barker Roy DSr. Elde 590 Las Roblas Grande Drive, Santa Rosa Beach, FL, 32459
LOWE SAM Agent 3 SHADY LN., MARY ESTHER, FL, 32569

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 LOWE, SAM -
AMENDMENT 2015-09-22 - -
CHANGE OF MAILING ADDRESS 2009-01-14 232 HOLLYWOOD BLVD SE, FORT WALTON BEACH, FL 32548 -
REGISTERED AGENT ADDRESS CHANGED 2002-01-28 3 SHADY LN., MARY ESTHER, FL 32569 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-13 232 HOLLYWOOD BLVD SE, FORT WALTON BEACH, FL 32548 -
NAME CHANGE AMENDMENT 1971-01-11 FT. WALTON BEACH CHURCH OF CHRIST, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5943497304 2020-04-30 0491 PPP 232 Hollywood Blvd SE, Ft Walton Beach, FL, 32548
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44500
Loan Approval Amount (current) 44500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ft Walton Beach, OKALOOSA, FL, 32548-1600
Project Congressional District FL-01
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44830.4
Forgiveness Paid Date 2021-02-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State