Search icon

CORNERSTONE BAPTIST CHURCH OF MIDDLEBURG, INC. - Florida Company Profile

Company Details

Entity Name: CORNERSTONE BAPTIST CHURCH OF MIDDLEBURG, 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: 16 Oct 1984 (41 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Jan 2018 (7 years ago)
Document Number: N05686
FEI/EIN Number 592875177

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

Address: 20 CINNAMON STREET, MIDDLEBURG, FL, 32068
Mail Address: P.O. BOX 552, MIDDLEBURG, FL, 32050
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERNON TONY Vice President 2475 IRIS ST, MIDDLEBURG, FL, 32068
Padgett Daniel President 6007 CR 218, Jacksonville, FL, 32234
Vernon Tony Agent 20 CINNAMON ST, MIDDLEBURG, FL, 32068

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-15 Vernon, Tony -
NAME CHANGE AMENDMENT 2018-01-08 CORNERSTONE BAPTIST CHURCH OF MIDDLEBURG, INC. -
AMENDMENT 2013-12-09 - -
AMENDMENT 2010-02-08 - -
AMENDMENT 2010-01-06 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-06 20 CINNAMON ST, MIDDLEBURG, FL 32068 -
AMENDMENT 2009-04-13 - -
CHANGE OF MAILING ADDRESS 2009-01-15 20 CINNAMON STREET, MIDDLEBURG, FL 32068 -
CHANGE OF PRINCIPAL ADDRESS 2000-02-01 20 CINNAMON STREET, MIDDLEBURG, FL 32068 -
REINSTATEMENT 1990-02-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-14
Name Change 2018-01-08
ANNUAL REPORT 2017-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5120307303 2020-04-30 0491 PPP 29 CINNAMON ST, MIDDLEBURG, FL, 32068
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58498
Loan Approval Amount (current) 58498
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIDDLEBURG, CLAY, FL, 32068-1500
Project Congressional District FL-04
Number of Employees 16
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59091.1
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State