Search icon

OUR REDEEMER LIVES, INC. - Florida Company Profile

Company Details

Entity Name: OUR REDEEMER LIVES, 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: 27 Jul 2005 (20 years ago)
Document Number: N05000007704
FEI/EIN Number 203251145

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

Address: 8669 Baypine Road, Jacksonville, FL, 32256, US
Mail Address: P.O. Box 551427, Jacksonville, FL, 32255-1427, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DRISCOLL WILLIAM President 8669 Baypine Road, Jacksonville, FL, 32256
Jones Justin Treasurer 8669 Baypine Road, Jacksonville, FL, 32256
GAVIN R. KYLE Agent 8669 Baypine Road, Jacksonville, FL, 32256
Baldwin Bob Chairman 8669 Baypine Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019392 ANGLICAN CHURCH OF THE REDEEMER ACTIVE 2020-02-12 2025-12-31 - 4815 EXECUTIVE PARK CT, SUITE 201, JACKSONVILLE, FL, 32216
G13000039232 CHURCH OF THE REDEEMER EXPIRED 2013-04-24 2018-12-31 - 4815 EXECUTIVE PARK COURT BLDG 200, SUITE 201, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 8669 Baypine Road, Jacksonville, FL 32256 -
CHANGE OF MAILING ADDRESS 2024-02-08 8669 Baypine Road, Jacksonville, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 8669 Baypine Road, Jacksonville, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3261757107 2020-04-11 0491 PPP 4815 Executive Prk Ct Ste 201, JACKSONVILLE, FL, 32256
Loan Status Date 2020-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58800
Loan Approval Amount (current) 58800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59139.91
Forgiveness Paid Date 2020-12-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State