Search icon

APOSTOLIC BIBLE CHURCH OF BRANDON, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APOSTOLIC BIBLE CHURCH OF BRANDON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Jul 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Mar 2011 (14 years ago)
Document Number: 730210
FEI/EIN Number 650099365
Address: 2908 Bell Shoals Rd, BRANDON, FL, 33511, US
Mail Address: 2908 Bell Shoals Rd., Brandon, FL, 33511, US
ZIP code: 33511
City: Brandon
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TICHENOR JIMMY D Boar 507 Brentwood Place, Brandon, FL, 33511
DEESE ROBERT Boar 3942 State Road 60, Dover, FL, 33527
Tichenor Jimmy D Agent 2908 Bell Shoals Rd, Brandon, FL, 33511
Vannoy Philip JRev Past 2908 Bell Shoals Rd, Brandon, FL, 33511
Haun Robert Boar 518 Arch Ridge Loop, Seffner, FL, 33584
Wilkerson Danny ARev Seni 520 E Trapnell Rd, Plant City, FL, 33566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000035614 OPEN DOOR ACTIVE 2021-03-15 2026-12-31 - 2908 BELL SHOALS RD, BRANDON, FL, 33511
G19000064098 KINGZ KIDZ CHRISTIAN PRESCHOOL ACTIVE 2019-06-03 2029-12-31 - 2908 BELL SHOALS RD., BRANDON, FL, 33511
G18000046890 OPEN DOOR EXPIRED 2018-04-11 2023-12-31 - PO BOX 771, BRANDON, FL, 33509
G11000048339 BIBLE TABERNACLE EXPIRED 2011-05-20 2016-12-31 - PO BOX 771, BRANDON,, FL, 33509

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-02-04 2908 Bell Shoals Rd, BRANDON, FL 33511 -
REGISTERED AGENT NAME CHANGED 2019-02-04 Tichenor, Jimmy D -
CHANGE OF PRINCIPAL ADDRESS 2018-01-25 2908 Bell Shoals Rd, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-25 2908 Bell Shoals Rd, Brandon, FL 33511 -
AMENDMENT 2011-03-31 - -
REINSTATEMENT 1996-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-06
ANNUAL REPORT 2015-01-22

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
34800.00
Total Face Value Of Loan:
34800.00
Date:
2020-05-03
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:
34800.00
Total Face Value Of Loan:
34800.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$34,800
Date Approved:
2020-05-01
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$34,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,645.26
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $34,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State