Search icon

FIRST BAPTIST INSTITUTIONAL CHURCH OF ST. PETERSBURG, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST INSTITUTIONAL CHURCH OF ST. PETERSBURG, 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: 12 Apr 1978 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2010 (15 years ago)
Document Number: 742350
FEI/EIN Number 592458990

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

Address: 3144 3RD AVE SOUTH, ST PETERSBURG, FL, 33712
Mail Address: P.O. Box 12498, ST PETERSBURG, FL, 33733, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON WAYNE G Director 3144 3RD AVE SOUTH, ST PETERSBURG, FL, 33712
WILLIAMS DANNIE Vice President 4243 14TH AVENUE SOUTH, ST. PETERSBURG, FL, 33711
WILLIAMS DANNIE Treasurer 4243 14TH AVENUE SOUTH, ST. PETERSBURG, FL, 33711
WILLIAMS DANNIE Director 4243 14TH AVENUE SOUTH, ST. PETERSBURG, FL, 33711
THOMPSON WAYNE G President 3144 3RD AVE SOUTH, ST PETERSBURG, FL, 33712
REGISTERED AGENT SERVICES CO. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 3144 3RD AVE SOUTH, ST PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3211 Vineland Rd, Suite 174, Kissimmee, FL 34746 -
REGISTERED AGENT NAME CHANGED 2024-04-30 Registered Agent Services Co. -
REINSTATEMENT 2010-07-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2002-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
REINSTATEMENT 1998-07-31 - -
CHANGE OF PRINCIPAL ADDRESS 1998-07-31 3144 3RD AVE SOUTH, ST PETERSBURG, FL 33712 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-08-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6011867400 2020-05-13 0455 PPP 3144 3RD AVE S, SAINT PETERSBURG, FL, 33712-1018
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600
Loan Approval Amount (current) 26600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1018
Project Congressional District FL-14
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26932.5
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State