Search icon

GOOD NEWS CHRISTIAN FELLOWSHIP, INC. - Florida Company Profile

Company Details

Entity Name: GOOD NEWS CHRISTIAN FELLOWSHIP, 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: 23 Mar 1979 (46 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2004 (21 years ago)
Document Number: 746416
FEI/EIN Number 592772492

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

Address: 9215 LITTLE ROAD, NEW PORT RICHEY, FL, 34654
Mail Address: 9215 LITTLE RD, NEW PORT RICHEY, FL, 34654
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HEKHUIS GERALD R President 7500 LILY PAD CT, HUDSON, FL, 34667
WRIGHT BILL Vice President 10441 BOBCAT DR, NEW PORT RICHEY, FL, 34654
HEKHUIS GERALD Agent 7500 LILY PAD CT, HUDSON, FL, 34667
WRIGHT BILL Director 10441 BOBCAT DR, NEW PORT RICHEY, FL, 34654
Hekhuis Isaiah P Secretary 10920 Queens Road, Port Richey, FL, 34668
Hekhuis Isaiah P Treasurer 10920 Queens Road, Port Richey, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-04-07 9215 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2004-10-20 HEKHUIS, GERALD -
CANCEL ADM DISS/REV 2004-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDED AND RESTATEDARTICLES 2003-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2003-10-13 9215 LITTLE ROAD, NEW PORT RICHEY, FL 34654 -
AMENDMENT AND NAME CHANGE 2003-09-15 GOOD NEWS CHRISTIAN FELLOWSHIP, INC. -
REGISTERED AGENT ADDRESS CHANGED 2003-04-17 7500 LILY PAD CT, HUDSON, FL 34667 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2020-05-07
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:
13632.50
Total Face Value Of Loan:
13632.50
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13632.5
Current Approval Amount:
13632.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 02 Jun 2025

Sources: Florida Department of State