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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State