Search icon

BIBLE BAPTIST CHURCH OF KISSIMMEE, INC. - Florida Company Profile

Company Details

Entity Name: BIBLE BAPTIST CHURCH OF KISSIMMEE, 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: 09 Feb 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jun 2020 (5 years ago)
Document Number: 720220
FEI/EIN Number 237048465

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

Address: 1500 E VINE STREET, KISSIMMEE, FL, 34744, US
Mail Address: 1500 E VINE STREET, KISSIMMEE, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Greenough James M Treasurer 1500 E VINE STREET, KISSIMMEE, FL, 34744
Jackson Randall P President 1500 E VINE STREET, KISSIMMEE, FL, 34744
Jackson Randall Pastor Agent 1500 E VINE STREET, KISSIMMEE, FL, 34744
Kulkarni Ulhas M Secretary 1500 E VINE STREET, KISSIMMEE, FL, 34744
Renwick James Vice President 1500 E VINE STREET, KISSIMMEE, FL, 34744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122530 HERITAGE CHRISTIAN SCHOOL ACTIVE 2018-11-15 2028-12-31 - 1500 E VINE ST, KISSIMMEE, FL, 34744
G10000097266 HERITAGE CHRISTIAN SCHOOL EXPIRED 2010-10-22 2015-12-31 - 1500 E VINE STREET, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
AMENDMENT 2020-06-01 - -
REGISTERED AGENT NAME CHANGED 2019-01-23 Jackson, Randall, Pastor -
CHANGE OF PRINCIPAL ADDRESS 2011-01-05 1500 E VINE STREET, KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2011-01-05 1500 E VINE STREET, KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 1990-03-28 1500 E VINE STREET, KISSIMMEE, FL 34744 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-01
Amendment 2020-06-01
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2020-08-06
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:
392786.00
Total Face Value Of Loan:
392786.00

Paycheck Protection Program

Date Approved:
2020-08-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
392786
Current Approval Amount:
392786
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
395611.88

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1996-04-01
Operation Classification:
Priv. Pass.(Non-business)
power Units:
5
Drivers:
17
Inspections:
0
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State