Search icon

THE CHURCH AT DEERFIELD BEACH, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH AT DEERFIELD BEACH, 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: 01 Aug 1978 (47 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: 743764
FEI/EIN Number 590806969

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

Address: 701 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
Mail Address: 701 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOWTHER JACK ELDE 701 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
LUND TOM ELDE 701 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441
LOWTHER JACK Agent 701 N.E. 2ND STREET, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000056456 THE CHURCH AT DEERFIELD BEACH EXPIRED 2017-05-21 2022-12-31 - FIRST BAPTIST CHURCH OF DEERFIELD BEACH, 701 NE 2ND STREET, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 TATOM, JEREMY -
REGISTERED AGENT ADDRESS CHANGED 2024-12-06 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 -
NAME CHANGE AMENDMENT 2017-07-17 THE CHURCH AT DEERFIELD BEACH, INC. -
AMENDMENT AND NAME CHANGE 1999-09-03 FIRST BAPTIST CHURCH OF DEERFIELD BEACH, INC. -
AMENDMENT 1996-11-12 - -
AMENDMENT 1987-10-22 - -
CHANGE OF PRINCIPAL ADDRESS 1980-08-20 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 1980-08-20 701 N.E. 2ND STREET, DEERFIELD BEACH, FL 33441 -

Court Cases

Title Case Number Docket Date Status
THE CHURCH AT DEERFIELD BEACH, INC., Appellant(s) v. JEREMY TATOM, Appellee(s). 4D2023-2814 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22017451

Parties

Name THE CHURCH AT DEERFIELD BEACH, INC.
Role Appellant
Status Active
Representations Charles Bechert
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Jeremy Tatom
Role Appellee
Status Active
Representations Aaron Matthew Cohen, Andrew Mitchell Schwartz, David Alan Frankel

Docket Entries

Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Corrected Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 22, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jeremy Tatom
View View File
Docket Date 2024-03-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/22/2024
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description 2nd Amended Notice of Appearance
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Tatom
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Consolidation
Description ORDERED that the January 30, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2023-2813.
View View File
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 23 Days to February 23, 2024
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,966 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Order on Appeal
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 24, 2024 corrected motion for rehearing and/or written opinion is denied.
View View File
Docket Date 2023-12-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
THE CHURCH AT DEERFIELD BEACH, INC., Appellant(s) v. JEREMY TATOM, Appellee(s). 4D2023-2813 2023-11-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22017254

Parties

Name THE CHURCH AT DEERFIELD BEACH, INC.
Role Appellant
Status Active
Representations Charles Bechert
Name Jeremy Tatom
Role Appellee
Status Active
Representations Aaron Matthew Cohen, Andrew Mitchell Schwartz, David Alan Frankel
Name Molly Redman
Role Appellee
Status Active
Name JOHN FISHER, INC.
Role Appellee
Status Active
Name Marla Tatom
Role Appellee
Status Active
Name Keyleigh Tatom
Role Appellee
Status Active
Name Paige Tatom
Role Appellee
Status Active
Name Charla Tatom
Role Appellee
Status Active
Name COUNTING FOR JOY, INC.
Role Appellee
Status Active
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-10
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-19
Type Order
Subtype Order on Motion for Rehearing
Description ORDERED that Appellant's July 24, 2024 corrected motion for rehearing and/or written opinion is denied.
View View File
Docket Date 2024-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Corrected Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/or Issuance of a Written Opinion
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-04-22
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Jeremy Tatom
View View File
Docket Date 2024-03-21
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to 04/22/2024
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-03-11
Type Notice
Subtype Notice of Appearance
Description 2nd Amended Notice of Appearance
Docket Date 2024-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jeremy Tatom
Docket Date 2024-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2024-02-02
Type Order
Subtype Order on Motion to Consolidate
Description ORDERED that the January 30, 2024 motion to consolidate is granted, and the above-styled case numbers are now consolidated and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D2023-2813.
View View File
Docket Date 2024-01-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
Docket Date 2024-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description 23 Days to February 23, 2024
Docket Date 2024-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2024-01-05
Type Record
Subtype Record on Appeal
Description Record on Appeal; 290 Pages
On Behalf Of Broward Clerk
Docket Date 2023-12-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Order on Appeal
On Behalf Of The Church at Deerfield Beach, Inc.
Docket Date 2023-12-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of The Church at Deerfield Beach, Inc.
View View File
Docket Date 2023-11-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Appealed
View View File
Docket Date 2023-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 22, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2023-12-19
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's November 28, 2023 order requiring a conformed copy of the order being appealed to be filed with this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2025-02-04
AMENDED ANNUAL REPORT 2025-01-29
AMENDED ANNUAL REPORT 2025-01-22
AMENDED ANNUAL REPORT 2025-01-17
AMENDED ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2025-01-10
AMENDED ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2025-01-06
AMENDED ANNUAL REPORT 2025-01-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0806969 Corporation Unconditional Exemption 701 NE 2ND ST, DEERFIELD BCH, FL, 33441-2105 1999-09
In Care of Name % MOLLY REDMAN
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2021-12
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CHURCH AT DEERFIELD BEACH INC
EIN 59-0806969
Tax Period 202112
Filing Type E
Return Type 990T
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4233297707 2020-05-01 0455 PPP 701 NE 2ND ST, DEERFIELD BEACH, FL, 33441
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27698
Loan Approval Amount (current) 27698
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27952.21
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State