Search icon

FIRST ASSEMBLY OF GOD OF CALLAHAN, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF CALLAHAN, 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: 07 Mar 1975 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2012 (13 years ago)
Document Number: 732083
FEI/EIN Number 592065865

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

Address: 542284 U.S. HWY 1, CALLAHAN, FL, 32011, US
Mail Address: PO BOX 5026, CALLAHAN, FL, 32011, US
ZIP code: 32011
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RUDY Vice President 36413 Clyatt Cir., Hilliard, FL, 32046
SHAW ALICE Secretary 25002 Wilson Carroll Lane, Hilliard, FL, 32046
Strickland Jeul President 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034
Groves Dale Director 55242 Deer Run Road, Callahan, FL, 32011
Bedford William W Director 54058 Flmaingo Rd, Callahan, FL, 32011
Strickland Jeul Pastor Agent 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046050 CROSSROADS CHURCH ACTIVE 2020-04-27 2025-12-31 - PO BOX 5026, CALLAHAN, FL, 32011
G18000021751 SONSHINE CHRISTIAN ACADEMY ACTIVE 2018-02-09 2028-12-31 - PO BOX 5026, CALLAHAN, FL, 32011
G04299700019 CROSSROADS FAMILY WORSHIP CENTER EXPIRED 2004-10-25 2024-12-31 - P/O/ BOX 5026, CALLAHAN, FL, 32011

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 96032 Stoney Creek Parkway, Fernandina Beach, FL 32034 -
REGISTERED AGENT NAME CHANGED 2020-04-27 Strickland, Jeul, Pastor -
REINSTATEMENT 2012-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 542284 U.S. HWY 1, CALLAHAN, FL 32011 -
CHANGE OF MAILING ADDRESS 2001-03-08 542284 U.S. HWY 1, CALLAHAN, FL 32011 -

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-11
AMENDED ANNUAL REPORT 2018-06-20
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6172167109 2020-04-14 0491 PPP 542284 US Hwy 1, CALLAHAN, FL, 32011
Loan Status Date 2020-12-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208290
Loan Approval Amount (current) 208290
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19362
Servicing Lender Name Southeastern Bank
Servicing Lender Address 1010 North Way St, DARIEN, GA, 31305
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CALLAHAN, NASSAU, FL, 32011-0001
Project Congressional District FL-04
Number of Employees 42
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19362
Originating Lender Name Southeastern Bank
Originating Lender Address DARIEN, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209418.24
Forgiveness Paid Date 2020-11-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State