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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State