Search icon

WEST SIDE BAPTIST CHURCH OF FORT PIERCE - Florida Company Profile

Company Details

Entity Name: WEST SIDE BAPTIST CHURCH OF FORT PIERCE
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: 20 Dec 1985 (39 years ago)
Last Event: REINCORPORATED
Event Date Filed: 20 Dec 1985 (39 years ago)
Document Number: N12695
FEI/EIN Number 591146479

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

Address: 3361 SOUTH JENKINS ROAD, FORT PIERCE, FL, 34981-2710
Mail Address: 3361 SOUTH JENKINS ROAD, FORT PIERCE, FL, 34981-2710
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAMER CRAIG SDr. Secretary 3361 S JENKINS RD, FT PIERCE, FL, 349812710
CRAMER CRAIG SDr. Treasurer 3361 S JENKINS RD, FT PIERCE, FL, 349812710
JIMENEZ MALACHI Secretary 5290 NW NEKOMA STREET, PORT SAINT LUCIE, FL, 34983
CRAMER CRAIG SDr. President 3361 S JENKINS RD, FT PIERCE, FL, 349812710
ELAM JAMES Treasurer 10763 GREY HERON COURT, PORT ST. LUCIE, FL, 349863010
JOHNSON JEREMIAH Dr. Officer 1509 THUMB POINT DRIVE, FORT PIERCE, FL, 34949
BROLMANN WALTER Officer 271 BERMUDA BEACH DRIVE, FORT PIERCE, FL, 349491527
CICIO CHRIS S Exec 1807 HAZELWOOD DRIVE, FORT PIERCE, FL, 34982
CRAMER CRAIG SDr. Agent 3361 SOUTH JENKINS RD, FT PIERCE, FL, 34981

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 3361 SOUTH JENKINS RD, FT PIERCE, FL 34981 -
REGISTERED AGENT NAME CHANGED 2016-03-23 CRAMER, CRAIG S, Dr. -
CHANGE OF PRINCIPAL ADDRESS 1991-06-25 3361 SOUTH JENKINS ROAD, FORT PIERCE, FL 34981-2710 -
CHANGE OF MAILING ADDRESS 1991-06-25 3361 SOUTH JENKINS ROAD, FORT PIERCE, FL 34981-2710 -
REINCORPORATED 1985-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3461187107 2020-04-11 0455 PPP 3361 JENKINS RD, FORT PIERCE, FL, 34981-4430
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144175
Loan Approval Amount (current) 144175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34981-4430
Project Congressional District FL-21
Number of Employees 20
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145452.55
Forgiveness Paid Date 2021-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State