Search icon

COMMUNITY BIBLE CHURCH, INC., OF AVON PARK - Florida Company Profile

Company Details

Entity Name: COMMUNITY BIBLE CHURCH, INC., OF AVON PARK
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 1983 (41 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 770923
FEI/EIN Number 592546682

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

Address: 1400 C.R. 17A NORTH, LOT #82, AVON PARK, FL, 33825, US
Mail Address: 1400 C.R. 17A NORTH, LOT #82, AVON PARK, FL, 33825, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWSON DAVID Dr. Past 1400 County Road 17A North, Avon Park, FL, 33825
Hill Linda Firs 1007 N PENIEL AVE, Avon Park, FL, 33825
Parker Kelly Seco 4520 Mendovia Dr, Sebring, FL, 33872
Courtney Ron Dr. Treasurer 4653 Nadena Dr, Sebring, FL, 33872
Fisher Ray SS 640 Bishop St, Avon Park, FL, 33825
Fisher Ray Secretary 640 Bishop St, Avon Park, FL, 33825
MATHIS JOHN Trustee 1400 CR 17A N, Avon Park, FL, 33825
Courtney Ron Agent 4653 Nadena Dr, Sebring, FL, 33872

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000112968 COMMUNITY BIBLE CHURCH HISPANIC MINISTRY ACTIVE 2020-08-31 2025-12-31 - 1400 COUNTY ROAD 17A N, LOT 82, AVON PARK, FL, 33825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 4653 Nadena Dr, Sebring, FL 33872 -
REINSTATEMENT 2023-09-19 - -
REGISTERED AGENT NAME CHANGED 2023-09-19 Courtney, Ron -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2003-04-16 1400 C.R. 17A NORTH, LOT #82, AVON PARK, FL 33825 -
CHANGE OF MAILING ADDRESS 2003-04-16 1400 C.R. 17A NORTH, LOT #82, AVON PARK, FL 33825 -
NAME CHANGE AMENDMENT 1992-09-23 COMMUNITY BIBLE CHURCH, INC., OF AVON PARK -

Documents

Name Date
REINSTATEMENT 2023-09-19
REINSTATEMENT 2021-01-08
AMENDED ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-21
AMENDED ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3731457106 2020-04-12 0455 PPP 1400 County Rd 17A N,Lot 82, Avon Park, FL, 33825
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14965
Loan Approval Amount (current) 14965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Avon Park, HIGHLANDS, FL, 33825-0001
Project Congressional District FL-18
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15170.41
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State