Search icon

NEW ZION MISSIONARY BAPTIST CHURCH, INC - Florida Company Profile

Company Details

Entity Name: NEW ZION MISSIONARY BAPTIST CHURCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 May 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N12000004816
FEI/EIN Number 592775774

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

Address: 10 SOUTH 10TH STREET, FERNANDINA BEACH, FL, 32034, US
Mail Address: P. O. Box 15697, FERNANDINA BEACH, FL, 32035, US
ZIP code: 32034
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBINSON JEREMIAH J President 11528 RIVA RIDGE COURT, JACKSONVILLE, FL, 32218
GARDNER NARVEA C Director 415 DIVISION STREET, FERNANDINA BEACH, FL, 32034
GARDNER NARVEA C Treasurer 415 DIVISION STREET, FERNANDINA BEACH, FL, 32034
WILLIAMS LAVINIA E Treasurer 1016 CEDAR STREET, FERNANDINA BEACH, FL, 32034
FELDER CAROLYN Treasurer 120 SOUTH 4TH STREET, FERNANDINA BEACH, FL, 32034
MYERS ANNETTE Treasurer 5406 ERVIN STREET, FERNANDINA BEACH, FL, 32034
McGowen Jackie J Treasurer 326 South10th Street, Fernandina Beach, FL, 32034
GARDNER NARVEA C Agent 415 DIVISION STREET, FERNANDINA BEACH, FL, 32034

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2014-01-10 10 SOUTH 10TH STREET, FERNANDINA BEACH, FL 32034 -

Documents

Name Date
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206908408 2021-02-03 0455 PPS 845 Woodlawn St, Clearwater, FL, 33756-2180
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33756-2180
Project Congressional District FL-13
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13065.18
Forgiveness Paid Date 2021-08-09
3735107408 2020-05-07 0455 PPP 845 WOODLAWN STREET, CLEARWATER, FL, 33756
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13000
Loan Approval Amount (current) 13000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33756-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13161.34
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State