Search icon

HAMMOCK COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: HAMMOCK COMMUNITY CHURCH, 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: 24 May 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 11 Dec 2009 (15 years ago)
Document Number: N07000005222
FEI/EIN Number 260379677

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

Address: 5299 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137, US
Mail Address: 5299 NORTH OCEANSHORE BLVD, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tumlin Barbara Treasurer 13 Fairways Circle, Palm Coast, FL, 32137
Bohler Willard M Chairman 6 San Pablo Court, Palm Coast, FL, 32137
Tumlin Terrell H Trustee 13 Fairways Circle, Palm Coast, FL, 32137
Hulse Paul Trustee 3737 Buffalo Plains Road, Palm Coast, FL, 32164
Tobin Toby Trustee 35 Riverview Bend South, Palm Coast, FL, 32137
White Mike Trustee 26 Sandy Beach Way, Palm Coast, FL, 32137
CHIUMENTO, SELIS & DWYER Agent 145 CITY PLACE, PALM COAST, FL, 32164

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-21 5299 NORTH OCEANSHORE BLVD, PALM COAST, FL 32137 -
CHANGE OF MAILING ADDRESS 2012-03-21 5299 NORTH OCEANSHORE BLVD, PALM COAST, FL 32137 -
REGISTERED AGENT NAME CHANGED 2012-03-21 CHIUMENTO, SELIS & DWYER -
REGISTERED AGENT ADDRESS CHANGED 2012-03-21 145 CITY PLACE, SUITE #301, PALM COAST, FL 32164 -
CANCEL ADM DISS/REV 2009-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-22
AMENDED ANNUAL REPORT 2022-05-10
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-02-16
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7473807109 2020-04-14 0491 PPP 5299 N OCEAN SHORE BLVD, PALM COAST, FL, 32137-3211
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24550
Loan Approval Amount (current) 24550
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM COAST, FLAGLER, FL, 32137-3211
Project Congressional District FL-06
Number of Employees 3
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 24799.59
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State