Search icon

JACOB CHAPEL BAPTIST CHURCH, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JACOB CHAPEL BAPTIST 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: 28 Aug 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2019 (6 years ago)
Document Number: N10884
FEI/EIN Number 592491229

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

Address: 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310, US
Mail Address: 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS CURTISS Director 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
MCGOLLIE JAMES Treasurer 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
MCGOLLIE JAMES Director 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
DUDLEY THEODORE Director 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
STRINGER CLARENCE Director 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
GAINES VICTOR President 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
Pelham Darius Vice President 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310
CURTISS T. WILLIAMS Agent 2333 W LAKE BRADFORD, TALLAHASSEE, FL, 32310

Events

Event Type Filed Date Value Description
AMENDMENT 2019-04-08 - -
AMENDMENT AND NAME CHANGE 2010-10-13 JACOB CHAPEL BAPTIST CHURCH, INC -
REGISTERED AGENT ADDRESS CHANGED 2009-05-04 2333 W LAKE BRADFORD, TALLAHASSEE, FL 32310 -
REGISTERED AGENT NAME CHANGED 2009-05-04 CURTISS T. WILLIAMS -
CHANGE OF PRINCIPAL ADDRESS 2006-04-27 2333 W LAKE BRADFORD, TALLAHASSEE, FL 32310 -
CHANGE OF MAILING ADDRESS 2004-09-08 2333 W LAKE BRADFORD, TALLAHASSEE, FL 32310 -
REINSTATEMENT 2000-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-10
Amendment 2019-04-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-26

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
63170.00
Total Face Value Of Loan:
63170.00
Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
63170.00
Total Face Value Of Loan:
63170.00

Paycheck Protection Program

Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63170
Current Approval Amount:
63170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63417.11
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63170
Current Approval Amount:
63170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
63849.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State