Search icon

FIRST BAPTIST CHURCH OF LEESBURG, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST BAPTIST CHURCH OF LEESBURG, 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 Mar 1978 (47 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Oct 2007 (18 years ago)
Document Number: 742242
FEI/EIN Number 590637837

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

Address: 220 NORTH 13TH STREET, LEESBURG, FL, 34748
Mail Address: 220 NORTH 13TH STREET, LEESBURG, FL, 34748
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kessler Dana Trustee 220 N 13TH STREET, LEESBURG, FL, 34748
STEWART NEIL President 220 N 13TH STREET, LEESBURG, FL, 34748
AYRIS ARTHUR A Vice President 220 N 13TH STREET, LEESBURG, FL, 34748
ADKINS TY Trustee 220 N. 13TH ST, LEESBURG, FL, 34748
SWORDS GENE Trustee 220 N 13TH STREET, LEESBURG, FL, 34748
AYRIS ART Agent 220 NORTH 13TH ST., LEESBURG, FL, 34748

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000027492 VILLAGE PARK EXPIRED 2015-03-16 2020-12-31 - 220 NORTH 13TH STREET, LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-29 AYRIS, ART -
MERGER 2007-10-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000069231
CHANGE OF PRINCIPAL ADDRESS 2003-09-26 220 NORTH 13TH STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2003-09-26 220 NORTH 13TH STREET, LEESBURG, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-12 220 NORTH 13TH ST., LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
553500.00
Total Face Value Of Loan:
553500.00
Date:
2020-04-07
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:
553500.00
Total Face Value Of Loan:
553500.00

Tax Exempt

Employer Identification Number (EIN) :
59-0637837
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:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553500
Current Approval Amount:
553500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
556047.62
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
553500
Current Approval Amount:
553500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
559565.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State