Search icon

FIRST UNITED PENTECOSTAL CHURCH OF JACKSONVILLE, INC. - Florida Company Profile

Company Details

Entity Name: FIRST UNITED PENTECOSTAL CHURCH OF JACKSONVILLE, 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: 04 Sep 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Jun 1994 (31 years ago)
Document Number: 748758
FEI/EIN Number 592611053

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

Address: 11697 NORMANDY BLVD., JACKSONVILLE, FL, 32221
Mail Address: 11697 NORMANDY BLVD., JACKSONVILLE, FL, 32221
ZIP code: 32221
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITE GERALD E Boar 491 PURCELL DRIVE, JACKSONVILLE, FL, 32221
BECK DAVID L Boar 6926 CHERBOURG AVE., N., JACKSONVILLE, FL, 32205
COLEMAN MICHELE Secretary 919 CRESSWELL LN W, JACKSONVILLE, FL, 32221
HOPKINS III JOHN F President 11697 NORMANDY BLVD, JACKSONVILLE, FL, 32221
PARKS JOHN Boar 9790 BROCKHAM CT., JACKSONVILLE, FL, 32221
Meehan Benjamin L Boar 673 Camp Milton Ln, Jacksonville, FL, 32220
Hopkins III John F Agent 11697 Normandy Blvd, Jacksonville, FL, 32221

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037374 FIRST UNITED PENTECOSTAL CHURCH / DBA JACKSONVILLE CHRISTIAN ACADEMY ACTIVE 2016-04-12 2026-12-31 - 11697 NORMANDY BOULEVARD, JACKSONVILLE, FL, 32221

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 11697 Normandy Blvd, Jacksonville, FL 32221 -
REGISTERED AGENT NAME CHANGED 2019-04-02 Hopkins III, John F -
NAME CHANGE AMENDMENT 1994-06-03 FIRST UNITED PENTECOSTAL CHURCH OF JACKSONVILLE, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-03-31 11697 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
REINSTATEMENT 1994-03-31 - -
CHANGE OF MAILING ADDRESS 1994-03-31 11697 NORMANDY BLVD., JACKSONVILLE, FL 32221 -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
AMENDED ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8443447101 2020-04-15 0491 PPP 11697 Normandy Boulevard, JACKSONVILLE, FL, 32221-1812
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35282.9
Loan Approval Amount (current) 35282.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address JACKSONVILLE, DUVAL, FL, 32221-1812
Project Congressional District FL-04
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35671.5
Forgiveness Paid Date 2021-05-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State