Search icon

FIRST BAPTIST CHURCH PINEY GROVE, INC - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH PINEY GROVE, 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: 27 May 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: N15119
FEI/EIN Number 591156548

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

Address: 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
Mail Address: 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL, 33313, US
ZIP code: 33313
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Williams Lester Vice President 2817 S.W 3rd Street, Fort Lauderdale, FL, 33312
Rich Dorothy Treasurer 4230 NW 73rd Ave, Lauderhill, FL, 33319
CHANCE DELVIS Agent 4711 NW 16th St, Lauderhill, FL, 33313

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2019-06-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 4711 NW 16th St, Lauderhill, FL 33313 -
REINSTATEMENT 2019-01-11 - -
REGISTERED AGENT NAME CHANGED 2019-01-11 CHANCE, DELVIS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-12 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
CHANGE OF MAILING ADDRESS 2012-03-12 4699 W. OAKLAND PARK BLVD, LAUDERDALE LAKES, FL 33313 -
AMENDMENT 2006-05-17 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2024-06-11
AMENDED ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-24
ANNUAL REPORT 2022-09-12
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-03-19
Amendment 2019-06-06
REINSTATEMENT 2019-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9725557004 2020-04-09 0455 PPP 4699 W. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33313-1823
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118292.3
Loan Approval Amount (current) 118292.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33313-1823
Project Congressional District FL-20
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119131.69
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State