Search icon

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

Company claim

Is this your business?

Get access!

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
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
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

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

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:
30401.00
Total Face Value Of Loan:
30401.00
Date:
2020-04-30
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:
30400.00
Total Face Value Of Loan:
30400.00

Tax Exempt

Employer Identification Number (EIN) :
45-3863571
Classification:
Religious Organization
Ruling Date:
1964-08

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30400
Current Approval Amount:
30400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30605.72
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30401
Current Approval Amount:
30401
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30749.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State