Search icon

FIRST ASSEMBLY OF GOD OF DELAND, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF DELAND, 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: 15 Oct 1968 (56 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2009 (15 years ago)
Document Number: 715414
FEI/EIN Number 591937057

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

Address: 551 S Kepler Rd, DELAND, FL, 32724, US
Mail Address: 551 S Kepler Rd, DELAND, FL, 32724, US
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MODICA MICHAEL President 551 S Kepler Rd, DELAND, FL, 32724
MODICA MICHAEL Director 551 S Kepler Rd, DELAND, FL, 32724
YOUNGQUIST RALPH Director 551 S Kepler Rd, DELAND, FL, 32724
YOUNGQUIST RALPH Treasurer 551 S Kepler Rd, DELAND, FL, 32724
Pait Lee Director 551 S Kepler Rd, DELAND, FL, 32724
Lott Patrick Director 551 S Kepler Rd, DeLand, FL, 32724
MODICA MICHAEL Agent 551 S Kepler Rd, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-17 551 S Kepler Rd, DELAND, FL 32724 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-17 551 S Kepler Rd, DELAND, FL 32724 -
CHANGE OF MAILING ADDRESS 2019-02-17 551 S Kepler Rd, DELAND, FL 32724 -
REINSTATEMENT 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1993-03-02 MODICA, MICHAEL -
NAME CHANGE AMENDMENT 1987-08-20 FIRST ASSEMBLY OF GOD OF DELAND, INC. -
NAME CHANGE AMENDMENT 1980-04-22 BEREA CHRISTIAN CENTER ASSEMBLY OF GOD INCORPORATED -
NAME CHANGE AMENDMENT 1970-12-11 BEREA ASSEMBLY OF GOD CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-22
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7710197709 2020-05-01 0491 PPP 551 S KEPLER RD, DELAND, FL, 32724-6302
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DELAND, VOLUSIA, FL, 32724-6302
Project Congressional District FL-06
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75681.25
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State