Search icon

ABYSSINIA MISSIONARY BAPTIST CHURCH MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ABYSSINIA MISSIONARY BAPTIST CHURCH MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Aug 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: 759781
FEI/EIN Number 592542299
Address: 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL, 32218
Mail Address: 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL, 32218
ZIP code: 32218
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAMOND EUGENE W President 10325 Interstate Center Drive, JACKSONVILLE, FL, 32218
JOHNSON LONNIE Vice President 1942 WOODLEIGH DR. WEST, JACKSONVILLE, FL, 32221
Thompson Curtis Officer 10325 Interstate Drive, Jacksonville, FL, 32218
HAYNES ARZADA Director 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL, 32218
HAYNES ARZADA Vice President 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL, 32218
RIVERS CALVIN R Agent 304 PONCE BLVD, JACKSONVILLE, FL, 32218
Kirby-Calhoun Eboni Treasurer 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 RIVERS, CALVIN R -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 304 PONCE BLVD, JACKSONVILLE, FL 32218 -
AMENDMENT 2011-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-27 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL 32218 -
REINSTATEMENT 2007-03-27 - -
CHANGE OF MAILING ADDRESS 2007-03-27 10325 INTERSTATE CENTER DRIVE, JACKSONVILLE, FL 32218 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 1992-06-05 ABYSSINIA MISSIONARY BAPTIST CHURCH MINISTRIES, INC. -
REINSTATEMENT 1986-05-14 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
AMENDED ANNUAL REPORT 2023-10-03
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-13
Reg. Agent Resignation 2021-05-06
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
52763.00
Total Face Value Of Loan:
52763.00
Date:
2020-04-14
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:
52763.00
Total Face Value Of Loan:
52763.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$52,763
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,763
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,315.55
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $46,000
Utilities: $1,763
Rent: $5,000
Jobs Reported:
11
Initial Approval Amount:
$52,763
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,763
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,192.43
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $52,763

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State