Search icon

NEW HOME MISSIONARY BAPTIST CHURCH OF PERRY, FLORIDA, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW HOME MISSIONARY BAPTIST CHURCH OF PERRY, FLORIDA, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 15 Jan 1971 (55 years ago)
Document Number: 720085
FEI/EIN Number 591795656
Address: 405 E. HAMPTON SPRINGS AVENUE, PERRY, FL, 32347, US
Mail Address: 405 E. HAMPTON SPRINGS AVENUE, PERRY, FL, 32347, US
ZIP code: 32347
City: Perry
County: Taylor
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sunderland John Agent 3589 Green Farm Road, PERRY, FL, 32347
Brown James T Treasurer 17532 Clearwater Creek Grade, PERRY, FL, 32348
Hunter Eddie Treasurer 1702 W. T. Grubbs Road, PERRY, FL, 32347
Harden David Y Treasurer 2026 Golf Course Road, PERRY, FL, 32348
Sunderland John Treasurer 3589 Green Farm Road, Perry, FL, 32347

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171319 GOOD SHEPERD CHILD DEVELOPMENT CENTER ACTIVE 2021-12-27 2026-12-31 - 405 E HAMPTON SPRINGS AVE, PERRY, FL, 32347

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 405 E. HAMPTON SPRINGS AVENUE, PERRY, FL 32347 -
CHANGE OF MAILING ADDRESS 2017-02-13 405 E. HAMPTON SPRINGS AVENUE, PERRY, FL 32347 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1754 GRUBBS ST, PERRY, FL 32347 -
REGISTERED AGENT NAME CHANGED 2006-03-14 WHIDDON, E. W. -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
66852.85
Total Face Value Of Loan:
66852.85
Date:
2020-05-06
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:
66852.85
Total Face Value Of Loan:
66852.85

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$66,852.85
Date Approved:
2020-05-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,852.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,767.65
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $60,852.85
Utilities: $3,000
Rent: $3,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State