Search icon

FIRST BAPTIST CHURCH OF CHIPLEY, FLORIDA, CORPORATION - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF CHIPLEY, FLORIDA, CORPORATION
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: 10 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (4 years ago)
Document Number: 738322
FEI/EIN Number 596031690

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

Address: 1300 SOUTH BLVD, CHIPLEY, FL, 32428, US
Mail Address: PO BOX 643, CHIPLEY, FL, 32428
ZIP code: 32428
County: Washington
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guettler Alfred Trustee 524-A Highway 90, Chipley, FL, 32428
Pletcher Bobby Agent 1300 SOUTH BLVD, CHIPLEY, FL, 32428
Cleveland Colby President 266 Hadley Lane, Chipley, FL, 32428
Hilton Renea Secretary 2355 Martin Rd, Marianna, FL, 32448
Davenport Richard W Vice President 3849 Hwy 273, Graceville, FL, 32440
Cunningham Paula Trustee 856 Chestnut Hill St, Chipley, FL, 32428
Odom Jerry Trustee 963 Falling Waters Rd, CHIPLEY, FL, 32428

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 1300 SOUTH BLVD, PO Box 643, CHIPLEY, FL 32428 -
REGISTERED AGENT NAME CHANGED 2022-02-15 Pletcher, Bobby -
REINSTATEMENT 2021-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2009-04-13 1300 SOUTH BLVD, CHIPLEY, FL 32428 -
CHANGE OF PRINCIPAL ADDRESS 1997-02-28 1300 SOUTH BLVD, CHIPLEY, FL 32428 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8169327009 2020-04-08 0491 PPP 1300 SOUTH BLVD, CHIPLEY, FL, 32428-1844
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 106500
Loan Approval Amount (current) 106500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CHIPLEY, WASHINGTON, FL, 32428-1844
Project Congressional District FL-02
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107416.19
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State