Search icon

FIRST ASSEMBLY OF GOD OF CLAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FIRST ASSEMBLY OF GOD OF CLAY COUNTY, 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: 29 May 2012 (13 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Feb 2014 (11 years ago)
Document Number: N12000005422
FEI/EIN Number 45-3863571

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

Address: 2221 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US
Mail Address: 2219 COUNTY ROAD 220, MIDDLEBURG, FL, 32068, US
ZIP code: 32068
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Register William Director 1376 Holmes Landing Drive, Fleming Island, FL, 32003
Guthrie Terry Director 1928 Tuscan Oaks Court, Fleming Island, FL, 32003
REBAR DAVID Sr. Director 2706 Archer Street, Middleburg, FL, 32068
PRINCE PATSY Director 3594 Oglebay Drive, Green Cove Springs, FL, 32043
Mendez Diane Director 4710 Saddlehorn Trail, Middleburg, FL, 32068
Register William Jr. Director 1528 Majestic View Ln., Fleming Island, FL, 32003
REGISTER WILLIAM Jr. Agent 1528 Majestic View Ln., Fleming Island, FL, 32003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000118616 TRUE LIFE CHURCH ACTIVE 2021-09-15 2026-12-31 - 6865 PINE AVENUE, FLEMING ISLAND, FL, 32003
G13000111926 DISCOVERY CHILD DEVELOPMENT CENTER EXPIRED 2013-11-14 2018-12-31 - 1324 KINGSLEY AVENUE, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-23 REGISTER, WILLIAM, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2022-06-23 1528 Majestic View Ln., Fleming Island, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-07 2221 COUNTY ROAD 220, MIDDLEBURG, FL 32068 -
CHANGE OF MAILING ADDRESS 2021-12-07 2221 COUNTY ROAD 220, MIDDLEBURG, FL 32068 -
AMENDMENT AND NAME CHANGE 2014-02-24 FIRST ASSEMBLY OF GOD OF CLAY COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-06-29
ANNUAL REPORT 2023-01-18
AMENDED ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-3863571 Association Unconditional Exemption 2219 COUNTY ROAD 220 STE 316, MIDDLEBURG, FL, 32068-7778 1964-08
In Care of Name -
Group Exemption Number 1678
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Determination Letter

Final Letter(s) FinalLetter_45-3863571_FIRSTASSEMBLYOFGODOFCLAYCOUNTYINC_10172014.tif

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7534217310 2020-04-30 0491 PPP 6875 Pine Ave, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30400
Loan Approval Amount (current) 30400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 8
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30605.72
Forgiveness Paid Date 2021-01-14
1656888505 2021-02-19 0491 PPS 6865 Pine Ave, Fleming Island, FL, 32003-4500
Loan Status Date 2022-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30401
Loan Approval Amount (current) 30401
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fleming Island, CLAY, FL, 32003-4500
Project Congressional District FL-04
Number of Employees 8
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30749.99
Forgiveness Paid Date 2022-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State