Search icon

ANTHEM COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ANTHEM COMMUNITY 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 Jan 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2024 (a year ago)
Document Number: N03000000320
FEI/EIN Number 141845822

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

Address: 2902 SW 75th STREET, GAINESVILLE, FL, 32608, US
Mail Address: 2902 SW 75th STREET, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUCKER ANNELISE Vice President 2902 SW 75TH STREET, GAINESVILLE, FL, 32608
OSTOVIC DERRAK Treasurer 2902 SW 75TH STREET, GAINESVILLE, FL, 32608
GODFREY WILLIAM Treasurer 2902 SW 75TH STREET, GAINESVILLE, FL, 32608
BIRKMIRE JONATHAN Agent 24751 NW 155 AVENUE, HIGH SPRINGS, FL, 32643
BIRKMIRE JON President 2902 SW 75 STREET, GAINESVILLE, FL, 32608
TRAXLER RYAN Treasurer 2902 SW 75TH STREET, GAINESVILLE, FL, 32608
Coffey Jon Secretary 2902 SW 75 STREET, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-08 - -
REGISTERED AGENT NAME CHANGED 2024-03-08 BIRKMIRE, JONATHAN -
AMENDMENT 2019-10-28 - -
CHANGE OF MAILING ADDRESS 2014-01-13 2902 SW 75th STREET, GAINESVILLE, FL 32608 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 2902 SW 75th STREET, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-27 24751 NW 155 AVENUE, HIGH SPRINGS, FL 32643 -
AMENDMENT AND NAME CHANGE 2008-01-29 ANTHEM COMMUNITY CHURCH, INC. -
AMENDMENT 2006-07-26 - -
CANCEL ADM DISS/REV 2005-01-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
Amendment 2024-03-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-08
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-01-09
Amendment 2019-10-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3825187109 2020-04-12 0491 PPP 2902 SW 75TH ST, GAINESVILLE, FL, 32608-9530
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86135
Loan Approval Amount (current) 86135
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32608-9530
Project Congressional District FL-03
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86788.19
Forgiveness Paid Date 2021-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State