Search icon

CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL BAPTIST INSTITUTIONAL 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: 09 Jun 1983 (42 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 14 Apr 2009 (16 years ago)
Document Number: 768852
FEI/EIN Number NOT APPLICABLE

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

Address: 524 WEST THIRD STREET, JACKSONVILLE, FL, 32209
Mail Address: 524 WEST THIRD STREET, JACKSONVILLE, FL, 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH WONZA Treasurer 1836 COLBY AVE., JACKSONVILLE, FL, 32218
KAY WILLIAM Vice President 1465 FLOYD CIRCLE, ORANGE PARK, FL, 32073
DESUE Wanda Officer 11980 SUMMER ROSE COURT, JACKSONVILLE, FL, 32219
KING GLENROY President 11596 LONGWOOD KEY DR. E, JACKSONVILLE, FL, 32218
Burke Barbara Fina 2536 Summit View Dr, Jacksonville, FL, 32210
Woods-Bostick Shaquandra Secretary 7641 Ginder Ct, Jacksonville, FL, 32210
King Glenroy Agent 11596 Longwood Key Dr. E, Jacksonville, FL, 32218

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 11596 Longwood Key Dr. E, Jacksonville, FL 32218 -
REGISTERED AGENT NAME CHANGED 2019-04-16 King, Glenroy -
CANCEL ADM DISS/REV 2009-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2007-04-12 524 WEST THIRD STREET, JACKSONVILLE, FL 32209 -
AMENDMENT 2005-08-26 - -
NAME CHANGE AMENDMENT 2005-03-28 CENTRAL BAPTIST INSTITUTIONAL CHURCH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-02-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4857557700 2020-05-01 0491 PPP 524 W 3RD STREET, JACKSONVILLE, FL, 32209
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12833
Loan Approval Amount (current) 12833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32209-0001
Project Congressional District FL-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12971.17
Forgiveness Paid Date 2021-06-08

Date of last update: 01 May 2025

Sources: Florida Department of State