Search icon

COLLEGE ROAD BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COLLEGE ROAD 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: 26 Sep 1983 (42 years ago)
Document Number: 770424
FEI/EIN Number 592032528

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

Address: 5010 SW COLLEGE RD, OCALA, FL, 34474, US
Mail Address: 5010 SW COLLEGE RD, OCALA, FL, 34474, US
ZIP code: 34474
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rountree Jeffrey Secretary 3508 E Fort King St, OCALA, FL, 34474
Rountree Jeffrey Agent 5010 SW College Rd, OCALA, FL, 34474
JINRIGHT ED Vice President 440 NW 100 AVE, OCALA, FL, 34482
Cotney Alan Jr. President 10377 SW 41st Ct, OCALA, FL, 34476
James Clayton Trustee 5010 SW COLLEGE RD, OCALA, FL, 34474
Kletter Howard Treasurer 7779 SW 128th Road, Ocala, FL, 34473
Whiteaker Elaine Trustee 4160 SE 23 Terrace, Ocala, FL, 34480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000108482 CUB SCOUT PACK 457 EXPIRED 2013-11-04 2018-12-31 - 5010 SW COLLEGE RD, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-21 Rountree, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 5010 SW College Rd, OCALA, FL 34474 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-04 5010 SW COLLEGE RD, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 2009-02-04 5010 SW COLLEGE RD, OCALA, FL 34474 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
95700.00
Total Face Value Of Loan:
95700.00

Tax Exempt

Employer Identification Number (EIN) :
59-2032528
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$95,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,748.77
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $76,560
Utilities: $19,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State