Search icon

NEW WAY CHRISTIAN FELLOWSHIP INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEW WAY CHRISTIAN FELLOWSHIP 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: 19 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2024 (a year ago)
Document Number: N06000005486
FEI/EIN Number 113781215

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

Address: 297 A, Old Moody Blvd, Palm Coast, FL, 32164, US
Mail Address: P.O. Box 354589, PALM COAST, FL, 32135, US
ZIP code: 32164
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUMMERLIN RICHARD Agent 317 Beynon Ln., Bunnell, FL, 32110
SUMMERLIN RICHARD President 317 Beynon Ln, Bunnell, FL, 32110
SUMMERLIN RICHARD Director 317 Beynon Ln, Bunnell, FL, 32110
SUMMERLIN KIMBERLY Vice President 317 Beynon Ln., Bunnell, FL, 32110
Summerlin Nicholas Officer 317 Beynon Ln, Bunnell, FL, 32110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000101347 RICHARD SUMMERLIN MINISTRIES ACTIVE 2024-08-26 2029-12-31 - 317 BEYNON LN, BUNNELL, FL, 32110
G15000021387 RICHARD SUMMERLIN MINISTRIES EXPIRED 2015-02-27 2020-12-31 - P.O. BOX 354589, PALM COAST, FL, 32135
G14000113189 NEW WAY CHURCH ACTIVE 2014-11-10 2029-12-31 - P.O BOX 354589, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
AMENDMENT 2024-07-10 - -
REGISTERED AGENT ADDRESS CHANGED 2014-03-03 317 Beynon Ln., Bunnell, FL 32110 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-03 297 A, Old Moody Blvd, Palm Coast, FL 32164 -
CHANGE OF MAILING ADDRESS 2013-03-22 297 A, Old Moody Blvd, Palm Coast, FL 32164 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Amendment 2024-07-10
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-14

USAspending Awards / Financial Assistance

Date:
2020-07-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
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:
39838.00
Total Face Value Of Loan:
39838.00

Tax Exempt

Employer Identification Number (EIN) :
11-3781215
In Care Of Name:
% RICHARD SUMMERLIN
Classification:
Religious Organization
Ruling Date:
2006-09
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39838
Current Approval Amount:
39838
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
40201.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State