Search icon

FAITH BAPTIST CHURCH OF SPRING HILL, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FAITH BAPTIST CHURCH OF SPRING HILL, FLORIDA, 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: 20 Oct 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jan 2011 (14 years ago)
Document Number: 765480
FEI/EIN Number 592867220

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

Address: 175 SPRING TIME RD., SPRING HILL, FL, 34608-7069, US
Mail Address: 175 SPRING TIME RD., SPRING HILL, FL, 34608-7069, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON TIMOTHY ASSI 175 SPRING TIME RD., SPRING HILL, FL, 346087069
BASWELL JERRY Deac 175 SPRING TIME DS.T, SPRING HILL, FL, 34608
Gordon Barry President 175 SPRING TIME RD., SPRING HILL, FL, 346087069
Dutton Steve Trustee 175 SPRING TIME RD., SPRING HILL, FL, 346087069
Ricupa Ramona Treasurer 175 SPRING TIME RD., SPRING HILL, FL, 346087069
Baswell Jerry Asst 175 SPRING TIME RD., SPRING HILL, FL, 346087069
Gordon Barry Agent 175 SPRING TIME ST., SPRINGHILL, FL, 34608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000073369 FAITH CHRISTIAN ACADEMY ACTIVE 2020-06-30 2025-12-31 - 175 SPRING TIME ST., SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-07 Faith Baptist Church -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 175 SPRING TIME RD., SPRING HILL, FL 34608-7069 -
CHANGE OF MAILING ADDRESS 2014-04-15 175 SPRING TIME RD., SPRING HILL, FL 34608-7069 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 175 SPRING TIME ST., SPRINGHILL, FL 34608 -
REINSTATEMENT 2011-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-05-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
132657.00
Total Face Value Of Loan:
132657.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
132657
Current Approval Amount:
132657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
133983.57

Date of last update: 01 Jun 2025

Sources: Florida Department of State