Search icon

FLORADALE FAITH TEMPLE HOLINESS CHURCH, INC.

Company Details

Entity Name: FLORADALE FAITH TEMPLE HOLINESS CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 09 Oct 1972 (52 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: 724510
FEI/EIN Number 65-1295082
Address: 2808 Buckman Street, Jacksonville, FL 32206
Mail Address: 2808 Buckman ST., JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
RIDDLES, ROSEMARY Agent 5675 BENNINGTON DR, JACKSONVILLE, FL 32244

Chief Executive Officer

Name Role Address
Missick, Cathy L Chief Executive Officer 1654 Avenger Lane, Jacksonville, FL 32221

Director

Name Role Address
Missick, Cathy L Director 1654 Avenger Lane, Jacksonville, FL 32221

Pastor

Name Role Address
Missick, Cathy L Pastor 1654 Avenger Lane, Jacksonville, FL 32221

President

Name Role Address
GANTT, DOROTHY President 3810 Nancy Street, JACKSONVILLE, FL 32209

Secretary

Name Role Address
CARROLL, JACQUELYN Secretary 4962 PRINCLEY AVE, JACKSONVILLE, FL 32208

TREASURER

Name Role Address
MELTON, FRANCE ELLA TREASURER 45029 MARVIN ST, CALLAHAN, FL 32011

ASST. SECRETARY

Name Role Address
MELTON, FRANCE ELLA ASST. SECRETARY 45029 MARVIN ST, CALLAHAN, FL 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000089566 NEW LIFE TRANSFORMATION CHRISTIAN ACADEMY ACTIVE 2020-07-27 2025-12-31 No data 2808 BUCKMAN STREET, JACKSONVILLE, FL, 32206
G20000089574 NEW LIFE TRANSFORMATION INTERNATIONAL MINISTRY, INC ACTIVE 2020-07-27 2025-12-31 No data 2808 BUCKMAN STREET, JACKSONVILLE, FL, 32206
G13000089104 FLORIDA STRIDERS SPRINT CLUB EXPIRED 2013-09-09 2018-12-31 No data 952 ALDERSIDE STREET, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-06 2808 Buckman Street, Jacksonville, FL 32206 No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 2808 Buckman Street, Jacksonville, FL 32206 No data
AMENDMENT 2015-11-12 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 5675 BENNINGTON DR, JACKSONVILLE, FL 32244 No data
REINSTATEMENT 2012-03-14 No data No data
REGISTERED AGENT NAME CHANGED 2012-03-14 RIDDLES, ROSEMARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 1998-08-19 FLORADALE FAITH TEMPLE HOLINESS CHURCH, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-14
AMENDED ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-18
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-06-09
AMENDED ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2019-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3953668504 2021-02-24 0491 PPP 2808 Buckman St, Jacksonville, FL, 32206-3370
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 133515
Loan Approval Amount (current) 133515
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-3370
Project Congressional District FL-04
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135124.5
Forgiveness Paid Date 2022-05-12

Date of last update: 06 Feb 2025

Sources: Florida Department of State