Search icon

BREVARD BAPTIST ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BREVARD BAPTIST ASSOCIATION, 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 Nov 1974 (51 years ago)
Document Number: 731148
FEI/EIN Number 591380964

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

Address: 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
Mail Address: 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRINGTON ANDREW Officer 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
COLE VERA R CLER 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
ERICK BROOKINS Officer 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
MOELLER PATTI Treasurer 4235 SOUTH US 1, ROCKLEDGE, FL, 32955
THORNTON JERRY Agent 4235 SOUTH US 1, ROCKLEDGE, FL, 32955

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000123289 CANAVERAL PORT MINISTRY EXPIRED 2017-11-08 2022-12-31 - 8907 N ATLANTIC AVE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 THORNTON, JERRY -
REGISTERED AGENT ADDRESS CHANGED 2017-01-31 4235 SOUTH US 1, ROCKLEDGE, FL 32955 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-29 4235 SOUTH US 1, ROCKLEDGE, FL 32955 -
CHANGE OF MAILING ADDRESS 2000-01-29 4235 SOUTH US 1, ROCKLEDGE, FL 32955 -

Court Cases

Title Case Number Docket Date Status
TRUSTEE CORPORATION OF THE KING STREET BAPTIST CHURCH, INC. VS NORTHWEST BAPTIST CHURCH OF COCOA, INC., BREVARD BAPTIST ASSOCIATION, INC., AND SURFSIDE COMMUNITY FELLOWSHIP, INC. 5D2022-0209 2022-01-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-051569-X

Parties

Name TRUSTEE CORPORATION OF THE KING STREET BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations Scott David Widerman, Eric Hostetler
Name SURFSIDE COMMUNITY FELLOWSHIP INC
Role Appellee
Status Active
Name NORTHWEST BAPTIST CHURCH OF COCOA, INC.
Role Appellee
Status Active
Representations Michael S. Minot, Justin R. Payne
Name BREVARD BAPTIST ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. John Dean Moxley, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-01-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/20/22
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-01-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-12-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION IS DENIED
Docket Date 2022-11-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-11-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERTIFY CONFLICT
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-11-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2022-07-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-06-24
Type Response
Subtype Response
Description RESPONSE ~ AA OA PREFERENCE
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-05-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Northwest Baptist Church of Cocoa, Inc.
Docket Date 2022-04-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/18
Docket Date 2022-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Trustee Corporation of the King Street Baptist Church, Inc.
Docket Date 2022-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 2237 PAGES
On Behalf Of Clerk Brevard

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-11

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:
62858.00
Total Face Value Of Loan:
62858.00

Tax Exempt

Employer Identification Number (EIN) :
59-1380964
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62858
Current Approval Amount:
62858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63295.42

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State