Search icon

FIRST ASSEMBLY OF GOD CHURCH OF DEFUNIAK SPRINGS, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ASSEMBLY OF GOD CHURCH OF DEFUNIAK SPRINGS, 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: 29 Jan 1975 (50 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 Dec 2008 (16 years ago)
Document Number: 731764
FEI/EIN Number 592328319

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

Address: 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435, US
Mail Address: 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435, US
ZIP code: 32435
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williamson JAMES Deac 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435
Bryan Eric Rev Past 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435
BROWN MICHAEL Deac 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435
Birka Thomas H Fina P.O. Box 1322, DeFuniak Springs, FL, 32435
Birka Thomas HRev Agent 461 VAN BUREN AVE., DEFUNIAK SPRINGS, FL, 32435

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-13 Birka, Thomas H, Rev -
CHANGE OF MAILING ADDRESS 2015-01-15 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL 32435 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-21 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL 32435 -
CANCEL ADM DISS/REV 2008-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2008-12-02 461 VAN BUREN AVE., DEFUNIAK SPRINGS, FL 32435 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5512017004 2020-04-05 0491 PPP 461 VAN BUREN AVE, DEFUNIAK SPRINGS, FL, 32435-2177
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12260
Loan Approval Amount (current) 12260
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39334
Servicing Lender Name Trustmark National Bank
Servicing Lender Address 248 E Capitol St, JACKSON, MS, 39201-2503
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEFUNIAK SPRINGS, WALTON, FL, 32435-2177
Project Congressional District FL-02
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39334
Originating Lender Name Trustmark National Bank
Originating Lender Address JACKSON, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12362.51
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State