Search icon

THE TIMOTHY INITIATIVE, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: THE TIMOTHY INITIATIVE, 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: 11 Aug 2009 (16 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N09000007845
FEI/EIN Number 800472803

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

Address: 7200 STONEHENGE DRIVERALEIGH, WAKE COUNTY, NC, 27613, US
Mail Address: PO Box 98177, Raleigh, NC, 27624, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE TIMOTHY INITIATIVE, INC., COLORADO 20161466516 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE TIMOTHY INITIATIVE 401(K) PLAN 2018 800472803 2019-07-17 THE TIMOTHY INITIATIVE, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-08
Business code 813000
Sponsor’s telephone number 5619394881
Plan sponsor’s address 2101 VISTA PARKWAY, STE 201, WEST PALM BEACH, FL, 33411

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-07-17
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NELMS DAVID President 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
Nelms Jared Chief Executive Officer 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
FORESTER JEFF Chairman 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
FALWELL JONATHAN Director 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
HUMMEL DALE Director 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
KELLY DON Treasurer 2101 Vista Parkway, WEST PALM BEACH, FL, 33411
INCORP SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-19 7200 STONEHENGE DRIVERALEIGH, WAKE COUNTY, NC 27613 -
RESTATED ARTICLES 2023-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF MAILING ADDRESS 2020-06-04 7200 STONEHENGE DRIVERALEIGH, WAKE COUNTY, NC 27613 -
REGISTERED AGENT NAME CHANGED 2019-06-12 INCORP SERVICES, INC. -
AMENDMENT 2017-05-01 - -
AMENDMENT 2010-01-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Restated Articles 2023-12-19
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
Reg. Agent Change 2019-06-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-31
Amendment 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9988987006 2020-04-09 0455 PPP 2101 VISTA PKWY, WEST PALM BEACH, FL, 33411-2706
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 251200
Loan Approval Amount (current) 251200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33411-2706
Project Congressional District FL-21
Number of Employees 24
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 253010.02
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State