Search icon

PARKVIEW BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: PARKVIEW 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: 11 Feb 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 02 May 2005 (20 years ago)
Document Number: 750981
FEI/EIN Number 590838096

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

Address: 3403 N W 13TH STREET, GAINESVILLE, FL, 32609
Mail Address: 3403 N W 13TH STREET, GAINESVILLE, FL, 32609
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Clark Julian GJr. Director 2416 NW 35th Terrace, GAINESVILLE, FL, 32605
Clark Julian GJr. President 2416 NW 35th Terrace, GAINESVILLE, FL, 32605
Jeffcoat Joy J Director 3114 NW 9th Street, GAINESVILLE, FL, 32609
Jeffcoat Joy J Secretary 3114 NW 9th Street, GAINESVILLE, FL, 32609
Ballard Stephen E Director 6615 NW 33 Street, GAINESVILLE, FL, 32653
Ballard Stephen E Vice President 6615 NW 33 Street, GAINESVILLE, FL, 32653
Ingram Larry Jr. Director 4140 NW 18 Drive, GAINESVILLE, FL, 32605
Ingram Larry Jr. Treasurer 4140 NW 18 Drive, GAINESVILLE, FL, 32605
Clark Julian GJr. Agent 2416 NW 35th Terrace, Gainesville, FL, 32605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-17 Clark, Julian Griffin, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 2416 NW 35th Terrace, Gainesville, FL 32605 -
CANCEL ADM DISS/REV 2005-05-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1989-04-06 - -
CHANGE OF PRINCIPAL ADDRESS 1989-02-20 3403 N W 13TH STREET, GAINESVILLE, FL 32609 -
CHANGE OF MAILING ADDRESS 1989-02-20 3403 N W 13TH STREET, GAINESVILLE, FL 32609 -
EVENT CONVERTED TO NOTES 1980-02-11 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1023367103 2020-04-09 0491 PPP 268 NW Lake Jeffery Road, Lake City, FL, 32055-2736
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71485
Loan Approval Amount (current) 71485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124053
Servicing Lender Name Millennium Bank
Servicing Lender Address 6392 Artesian Cir, OOLTEWAH, TN, 37363-7295
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, 32055-2736
Project Congressional District FL-03
Number of Employees 11
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17221
Originating Lender Name Millennium Bank
Originating Lender Address Lake City, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 72110.49
Forgiveness Paid Date 2021-03-03

Date of last update: 01 May 2025

Sources: Florida Department of State