Search icon

CENTRAL BAPTIST CHURCH OF THE HALIFAX AREA - Florida Company Profile

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7451977200 2020-04-28 0491 PPP 142 Fairview Ave, DAYTONA BEACH, FL, 32114-2104
Loan Status Date 2021-01-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44756
Loan Approval Amount (current) 44756
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH, VOLUSIA, FL, 32114-2104
Project Congressional District FL-06
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45239.61
Forgiveness Paid Date 2021-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State