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
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
Strickland Jeul President 96032 Stoney Creek Parkway, Fernandina Beach, FL, 32034
Petree Jonathan Director 45217 Petree Rd, Callahan, FL, 32011

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000046050 CROSSROADS CHURCH ACTIVE 2020-04-27 2030-12-31 - 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

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
208290.00
Total Face Value Of Loan:
208290.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
208290
Current Approval Amount:
208290
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
209418.24

Date of last update: 02 Jun 2025

Sources: Florida Department of State