Search icon

BEACHSIDE MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEACHSIDE MINISTRIES, 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: 10 Apr 2008 (17 years ago)
Document Number: N08000003806
FEI/EIN Number 510674478

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

Address: 200 Racetrack Road NW, FORT WALTON BEACH, FL, 32547, US
Mail Address: 200 Racetrack Road NW, FORT WALTON BEACH, FL, 32547, US
ZIP code: 32547
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bennett Robert Jr. Trustee 618-D MOONEY ROAD, FORT WALTON BEACH, FL, 32547
Palmer Jeff Trustee 904 Sharon Point Circle, Fort Walton Beach, FL, 32547
LEE II KEITH Trustee 616 Kensington Ct NE, Fort Walton Beach, FL, 32547
WATSON JONATHAN Agent 78 Meigs Drive, Shalimar, FL, 32579
WATSON JONATHAN President 78 Meigs Drive, Shalimar, FL, 32579
Barker Gene Treasurer 908 Woodbriar Court, Fort Walton Beach, FL, 32547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000029612 BEACHSIDE COMMUNITY CHURCH ACTIVE 2025-02-27 2030-12-31 - PO BOX 445, FORT WALTON BEACH, FL, 32549
G08171900320 BEACHSIDE COMMUNITY CHURCH EXPIRED 2008-06-19 2013-12-31 - P.O. BOX 445, FORT WALTON BEACH, FL, 32549

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 WATSON, JONATHAN -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 78 Meigs Drive, Shalimar, FL 32579 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 200 Racetrack Road NW, FORT WALTON BEACH, FL 32547 -
CHANGE OF MAILING ADDRESS 2017-01-12 200 Racetrack Road NW, FORT WALTON BEACH, FL 32547 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
108402.50
Total Face Value Of Loan:
108402.50

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108402.5
Current Approval Amount:
108402.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
109585.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State