Search icon

HABIET MESSIANIC CONGREGATIONAL CHURCH INC. - Florida Company Profile

Company Details

Entity Name: HABIET MESSIANIC CONGREGATIONAL CHURCH 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: 26 Feb 2014 (11 years ago)
Document Number: N14000001954
FEI/EIN Number 46-4961775

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

Address: 496 South US 17, SAN MATEO, FL, 32187, US
Mail Address: 111 Saratoga Drive, Satsuma, FL, 32189, US
ZIP code: 32187
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
jones EDWARD P President 111 Saratoga Drive, Satsuma, FL, 32189
jones CHRISTINE J Vice President 111 Saratoga Drive, Satsuma, FL, 32189
HAYES CHRYSTAL J BM 21141 WOLF BRANCH ROAD, MOUNT DORA, FL, 32757
WELLBORN CAROL BM 21 GRAY TWIG CT. W., HOMASSASSA, FL, 34446
YOUNG TRISTA M BM 6114 SW 127TH AVE, MICANOPY, FL, 32667
TAGG MICHAEL P BM 15583 sunny cool dr SE, olalla, WA, 98359
JONES EDWARD P Agent 111 SARATOGA DRIVE, SATSUMA, FL, 32189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077940 HABIET - TRAIL LIFE (TL) ACTIVE 2023-06-29 2028-12-31 - 111 SARATOGA DRIVE, SATSUMA, FL, 32189
G23000077944 HABIET- AMERICAN HERITAGE GIRLS (AHG) ACTIVE 2023-06-29 2028-12-31 - 111 SARATOGA DRIVE, SATSUMA, FL, 32189

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 496 South US 17, SAN MATEO, FL 32187 -
CHANGE OF MAILING ADDRESS 2021-01-13 496 South US 17, SAN MATEO, FL 32187 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 111 SARATOGA DRIVE, SATSUMA, FL 32189 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
10625.00
Total Face Value Of Loan:
10625.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10625
Current Approval Amount:
10625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10721.93

Date of last update: 02 Jun 2025

Sources: Florida Department of State