Search icon

NEXT LEVEL MINISTRIES TAMPA BAY, INC. - Florida Company Profile

Company Details

Entity Name: NEXT LEVEL MINISTRIES TAMPA BAY, 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: 12 Dec 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2010 (15 years ago)
Document Number: N07000011904
FEI/EIN Number 261552936

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

Address: 314 NE 44th AVE, ocala, FL, 34470, US
Mail Address: 2767 Barker Blvd, Saint George, GA, 31562, US
ZIP code: 34470
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farris Christian E President 314 NE 44th Ave, Ocala, FL, 34470
Farris Patricia G Secretary 314 NE 44th Ave, Ocala, FL, 34470
NEXT LEVEL CHURCH, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000101442 TN24 EXPIRED 2014-10-06 2019-12-31 - 5015 DARLINGTON ROAD, HOLIDAY, FL, 34690
G14000061371 NEXT LEVEL SCHOOL OF MUSIC EXPIRED 2014-06-17 2019-12-31 - 5015 DARLINGTON ROAD, HOLIDAY, FL, 34690
G12000065412 THE NEXT 24 EXPIRED 2012-06-29 2017-12-31 - 36181 EASTLAKE RD, #261, PALM HARBOR, FL, 34685
G10000066793 LITETHECITY.COM EXPIRED 2010-07-20 2015-12-31 - 36181 EASTLAKE RD #261, PALM HARBOR, FL, 34685

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-11-21 314 NE 44th Ave, Ocala, FL 34470 -
CHANGE OF MAILING ADDRESS 2022-11-21 314 NE 44th AVE, ocala, FL 34470 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 314 NE 44th AVE, ocala, FL 34470 -
REGISTERED AGENT NAME CHANGED 2011-04-28 NEXT LEVEL CHURCH -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000624527 TERMINATED 1000000618761 PINELLAS 2014-04-23 2024-05-09 $ 1,534.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-11-21
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-02
AMENDED ANNUAL REPORT 2017-09-21
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9792067304 2020-05-02 0455 PPP 5015 DARLINGTON RD, HOLIDAY, FL, 34690-4021
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17577
Loan Approval Amount (current) 17577
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLIDAY, PASCO, FL, 34690-4021
Project Congressional District FL-12
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17844.27
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State