Search icon

FLORADALE FAITH TEMPLE HOLINESS CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: FLORADALE FAITH TEMPLE HOLINESS CHURCH, 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 Oct 1972 (53 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: 724510
FEI/EIN Number 65-1295082

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

Address: 2808 Buckman Street, Jacksonville, FL, 32206, US
Mail Address: 2808 Buckman ST., JACKSONVILLE, FL, 32206, US
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Missick Cathy L Chief Executive Officer 1654 Avenger Lane, Jacksonville, FL, 32221
CARROLL JACQUELYN Secretary 4962 PRINCLEY AVE, JACKSONVILLE, FL, 32208
MELTON FRANCE E Treasurer 45029 MARVIN ST, CALLAHAN, FL, 32011
RIDDLES ROSEMARY Agent 5675 BENNINGTON DR, JACKSONVILLE, FL, 32244
GANTT DOROTHY President 3810 Nancy Street, JACKSONVILLE, FL, 32209

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 - 2808 BUCKMAN STREET, JACKSONVILLE, FL, 32206
G20000089574 NEW LIFE TRANSFORMATION INTERNATIONAL MINISTRY, INC ACTIVE 2020-07-27 2025-12-31 - 2808 BUCKMAN STREET, JACKSONVILLE, FL, 32206
G13000089104 FLORIDA STRIDERS SPRINT CLUB EXPIRED 2013-09-09 2018-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2019-09-06 2808 Buckman Street, Jacksonville, FL 32206 -
AMENDMENT 2015-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2012-03-14 5675 BENNINGTON DR, JACKSONVILLE, FL 32244 -
REINSTATEMENT 2012-03-14 - -
REGISTERED AGENT NAME CHANGED 2012-03-14 RIDDLES, ROSEMARY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 1998-08-19 FLORADALE FAITH TEMPLE HOLINESS CHURCH, INC. -

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: 01 May 2025

Sources: Florida Department of State