Search icon

BEULAH BAPTIST ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: BEULAH BAPTIST ASSOCIATION, 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: 15 Feb 1979 (46 years ago)
Document Number: 745954
FEI/EIN Number 591548840

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

Address: 189 NW CALI DRIVE, LAKE CITY, FL, 32055-4702, US
Mail Address: 189 NW CALI DRIVE, LAKE CITY, FL, 32055-4702, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUCKWILER GOLDIE Chairman 275 SW BRAVA WAY, LAKE CITY, FL, 32024
DUCKWILER GOLDIE Secretary 275 SW BRAVA WAY, LAKE CITY, FL, 32024
Cox Randy Treasurer 678 NW Brady Court, Lake City, FL, 32055
Murillo Rafael Agent 189 NW Cali Drive, Lake City, FL, 32055

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000161913 NORTH FLORIDA BAPTIST NETWORK ACTIVE 2021-12-07 2026-12-31 - 189 NW CALI DRIVE, LAKE CITY, FL, 32055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-13 Murillo, Rafael -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 189 NW Cali Drive, Lake City, FL 32055 -
CHANGE OF PRINCIPAL ADDRESS 2004-01-05 189 NW CALI DRIVE, LAKE CITY, FL 32055-4702 -
CHANGE OF MAILING ADDRESS 2004-01-05 189 NW CALI DRIVE, LAKE CITY, FL 32055-4702 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1548840 Association Unconditional Exemption 189 NW CALI DR, LAKE CITY, FL, 32055-4719 1969-08
In Care of Name -
Group Exemption Number 2024
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 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.
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 Sep
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8509997106 2020-04-15 0491 PPP 189 NW CALI DR, LAKE CITY, FL, 32055-4719
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12855
Loan Approval Amount (current) 12855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32055-4719
Project Congressional District FL-03
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12964.62
Forgiveness Paid Date 2021-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State