Search icon

WEST SIDE BAPTIST CHURCH OF FORT PIERCE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST SIDE BAPTIST CHURCH OF FORT PIERCE
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 20 Dec 1985 (40 years ago)
Last Event: REINCORPORATED
Event Date Filed: 20 Dec 1985 (40 years ago)
Document Number: N12695
FEI/EIN Number 591146479
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. Treasurer 3361 S JENKINS RD, FT PIERCE, FL, 349812710
JIMENEZ MALACHI Secretary 5290 NW NEKOMA STREET, PORT SAINT LUCIE, FL, 34983
CRAMER CRAIG SDr. Secretary 3361 S JENKINS RD, FT PIERCE, FL, 349812710
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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
144175.00
Total Face Value Of Loan:
144175.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$144,175
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,452.55
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $144,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State