Search icon

FELLOWSHIP BAPTIST CHURCH OF TALLAHASSEE, INC. - Florida Company Profile

Company Details

Entity Name: FELLOWSHIP BAPTIST CHURCH OF TALLAHASSEE, 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 Aug 1972 (53 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 1986 (38 years ago)
Document Number: 724127
FEI/EIN Number 590998540

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

Address: FELLOWSHIP BAPTIST CHURCH, 3705 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: FELLOWSHIP BAPTIST CHURCH, 3705 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUCE JIM Trustee FELLOWSHIP BAPTIST CHURCH, TALLAHASSEE, FL, 32303
Robertson Rosemary Trustee FELLOWSHIP BAPTIST CHURCH, TALLAHASSEE, FL, 32303
Langston Wayne Trustee FELLOWSHIP BAPTIST CHURCH, TALLAHASSEE, FL, 32303
BRUCE JIM Agent FELLOWSHIP BAPTIST CHURCH, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-05 FELLOWSHIP BAPTIST CHURCH, 3705 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2018-02-05 FELLOWSHIP BAPTIST CHURCH, 3705 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 FELLOWSHIP BAPTIST CHURCH, 3705 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2012-03-19 BRUCE, JIM -
REINSTATEMENT 1986-12-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3871987201 2020-04-27 0491 PPP 3705 N Monroe St, Tallahassee, FL, 32303
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212925
Loan Approval Amount (current) 212925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-0100
Project Congressional District FL-02
Number of Employees 32
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 215462.6
Forgiveness Paid Date 2021-07-19
8187958304 2021-01-29 0491 PPS 3705 N Monroe St, Tallahassee, FL, 32303-2752
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 199185.22
Loan Approval Amount (current) 199185.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17652
Servicing Lender Name Capital City Bank
Servicing Lender Address 217 N Monroe St, TALLAHASSEE, FL, 32301-7619
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-2752
Project Congressional District FL-02
Number of Employees 50
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17652
Originating Lender Name Capital City Bank
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 200211.16
Forgiveness Paid Date 2021-08-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State