Search icon

MELODY CHRISTIAN LIFE MINISTRIES, INC.

Company Details

Entity Name: MELODY CHRISTIAN LIFE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 06 Oct 1978 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 May 2014 (11 years ago)
Document Number: 744502
FEI/EIN Number 59-2220935
Address: 10046 HWY 129 SOUTH, LIVE OAK, FL 32060
Mail Address: P. O. BOX 100, LIVE OAK, FL 32064
ZIP code: 32060
County: Suwannee
Place of Formation: FLORIDA

Agent

Name Role Address
BALDWIN, DARRIN C, Sr. Agent 218 Piedmont St. SE, LIVE OAK, FL 32064

Director

Name Role Address
DAVIS, FRANK C. Director 1341 COPELAND ST. SW, LIVE OAK, FL
DAVIS, AMANDA R. Director 1341 COPELAND ST. SW, LIVE OAK, FL
Kris, Tuvell Director 10931 108th Terrace, Live Oak, FL 32060

President

Name Role Address
BALDWIN, DARRIN President 218 PIEDMONT STREET, LIVE OAK, FL 32064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000036403 MELODY CHRISTIAN ACADEMY ACTIVE 2018-03-19 2028-12-31 No data P.O. BOX 100, LIVE OAK, FL, 32060

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-09 BALDWIN, DARRIN C, Sr. No data
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 218 Piedmont St. SE, LIVE OAK, FL 32064 No data
AMENDMENT 2014-05-16 No data No data
REINSTATEMENT 2011-04-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF MAILING ADDRESS 2003-02-07 10046 HWY 129 SOUTH, LIVE OAK, FL 32060 No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-07 10046 HWY 129 SOUTH, LIVE OAK, FL 32060 No data
AMENDMENT 1994-06-13 No data No data
REINSTATEMENT 1993-01-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2220935 Association Unconditional Exemption PO BOX 100, LIVE OAK, FL, 32064-0100 1964-02
In Care of Name % LAURA BALDWIN
Group Exemption Number 1620
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
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 MELODY CHRISTIAN LIFE MINISTRIES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9066017905 2020-06-19 0491 PPP 10046 US HIGHWAY 129 South, LIVE OAK, FL, 32060-6745
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212250
Loan Approval Amount (current) 212250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LIVE OAK, SUWANNEE, FL, 32060-6745
Project Congressional District FL-03
Number of Employees 31
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 213016.46
Forgiveness Paid Date 2020-11-03

Date of last update: 05 Feb 2025

Sources: Florida Department of State