Search icon

GREATER BEULAH MISSIONARY BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: GREATER BEULAH MISSIONARY BAPTIST CHURCH, 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: 27 Mar 1979 (46 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jun 2024 (10 months ago)
Document Number: 746472
FEI/EIN Number 592860461

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

Address: 9550 RIBAULT AVE, JACKSONVILLE, FL, 32208
Mail Address: 9550 RIBAULT AVE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS RONNIE Chrm 148 W. 44TH ST, JACKSONVILLE, FL, 32208
NIXON MARY Chur 9550 RIBAULT AVE, JACKSONVILLE, FL, 32208
STROY LEON Chrm 1511 QUAIL WOOD CT, FLEMING ISLAND, FL, 32203
Evans Richard Chrm 7100 Buckinghamshire Place, Jacksonville, FL, 32219
EVANS RICHARD Agent 7100 BUCKINGHAM SHIRE PLACE, JACKSONVILLE, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028838 BEULAHLAND CHRISTIAN ACADEMY EXPIRED 2016-03-18 2021-12-31 - 9550 RIBAULT AVENUE, JACKSONVILLE, FL, 32208

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7100 BUCKINGHAM SHIRE PLACE, JACKSONVILLE, FL 32219 -
REGISTERED AGENT NAME CHANGED 2019-04-16 EVANS, RICHARD -
REINSTATEMENT 2017-06-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
REINSTATEMENT 2024-06-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-05
REINSTATEMENT 2017-06-05
ANNUAL REPORT 2015-05-11
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295447404 2020-05-14 0491 PPP 9550 RIBAULT AVE, JACKSONVILLE, FL, 32208-8401
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10400
Loan Approval Amount (current) 10400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32208-8401
Project Congressional District FL-04
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10472.51
Forgiveness Paid Date 2021-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State