Search icon

CENTRAL BAPTIST CHURCH OF THE HALIFAX AREA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL BAPTIST CHURCH OF THE HALIFAX AREA
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: 13 Jun 1984 (41 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 29 Aug 2007 (18 years ago)
Document Number: N03654
FEI/EIN Number 590806964

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

Address: 142 FAIRVIEW AVE, DAYTONA BEACH, FL, 32114-2199, US
Mail Address: 142 FAIRVIEW AVE, DAYTONA BEACH, FL, 32114-2199, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hitson Jim Trustee 142 FAIRVIEW AVE, DAYTONA BEACH, FL, 321142199
Petty Darla Trustee 142 FAIRVIEW AVE, DAYTONA BEACH, FL, 321142199
Pokorny Tom Trustee 142 Fairview Ave, Daytona Beach, FL, 32114
McCulley Anthony Trustee 142 Fairview Ave, Daytona Beach, FL, 32114
Allen Diana Trustee 142 Fairview Ave, Daytona Beach, FL, 32114
Schmitt Keith Agent 142 FAIRVIEW AVE, DAYTONA BEACH, FL, 321142199
Schmitt Keith Chairman 142 FAIRVIEW AVENUE, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Schmitt, Keith -
AMENDED AND RESTATEDARTICLES 2007-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2000-03-15 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 -
CHANGE OF MAILING ADDRESS 2000-03-15 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 -
REGISTERED AGENT ADDRESS CHANGED 2000-03-15 142 FAIRVIEW AVE, DAYTONA BEACH, FL 32114-2199 -
AMENDMENT 1990-10-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-03-16

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:
44756.00
Total Face Value Of Loan:
44756.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
44756
Current Approval Amount:
44756
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45239.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State