Search icon

NEW FIRST CHURCH, INC.

Company Details

Entity Name: NEW FIRST CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Sep 2002 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: N02000007457
FEI/EIN Number 62-1234301
Address: 432 SW 10th Ct, Deerfield Beach, FL, 33441, US
Mail Address: 432 Southwest 10th Court, Deerfield Beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Harper Ronald JPastor Agent 432 SW 10 CT, Deerfield, FL, 33441

Past

Name Role Address
Harper Ronald JPastor Past 432 SW 10th Ct, Deerfield Beach, FL, 33441

Treasurer

Name Role Address
Scarlett Carmita LTreasur Treasurer 230 SW 4th Street, DEERFIELD BEECH, FL, 33441
Stephanie Harper Treasurer 432 SW 10th Ct, Deerfield Beach, FL, 33441

Director

Name Role Address
Stephanie Harper Director 432 SW 10th Ct, Deerfield Beach, FL, 33441

Admi

Name Role Address
Edwards Kishan Pastor Admi 432 SW 10th Ct, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-10 432 SW 10th Ct, Deerfield Beach, FL 33441 No data
REINSTATEMENT 2022-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2020-11-25 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-11-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-29 432 SW 10 CT, Deerfield, FL 33441 No data

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-11
REINSTATEMENT 2022-10-03
REINSTATEMENT 2020-11-25
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-01-24
REINSTATEMENT 2015-11-20
ANNUAL REPORT 2013-01-29
REINSTATEMENT 2012-02-17
ANNUAL REPORT 2010-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632927908 2020-06-18 0455 PPP 432 SW 10TH CT, DEERFIELD BEACH, FL, 33441
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21900
Loan Approval Amount (current) 21900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-1501
Project Congressional District FL-22
Number of Employees 4
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22227.6
Forgiveness Paid Date 2022-01-04
2959018602 2021-03-16 0455 PPS 432 SW 10th Ct, Deerfield Beach, FL, 33441-6570
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25509
Loan Approval Amount (current) 25509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33441-6570
Project Congressional District FL-20
Number of Employees 4
NAICS code 611699
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25680.92
Forgiveness Paid Date 2021-11-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State