Search icon

FIRST TEMPLE OF DAVID MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: FIRST TEMPLE OF DAVID MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Aug 2017 (8 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: N17000008177
FEI/EIN Number 82-2357461

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

Address: 1960 VELASCOE ST, J5, FORT MYERS, AL, 33916, US
Mail Address: 3908 3rd street w, lehigh acres, FL, 33971, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRACE-N-TRUTH OUTREACH MIN AD 1960 VELASCO ST, FORT MYERS, FL, 33916
Seymore Phillip President 3908 3rd street w, lehigh acres, FL, 33971
Seymore Phillip Director 3908 3rd street w, lehigh acres, FL, 33971
MCCRAY DWAN D Vice President 3908 3rd street w, lehigh acres, FL, 33971
MCCRAY DWAN D Secretary 3908 3rd street w, lehigh acres, FL, 33971
SEYMORE JEREMIAH P Othe 3908 3rd street w, lehigh acres, FL, 33971
SEYMORE DWAN JAY Othe 3908 3rd street w, lehigh acres, FL, 33971
SEYMORE PHILLIP M Agent 3908 3rd street w, lehigh acres, FL, 33971

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-31 1960 VELASCOE ST, J5, FORT MYERS, AL 33916 -
CHANGE OF MAILING ADDRESS 2018-08-31 1960 VELASCOE ST, J5, FORT MYERS, AL 33916 -
REGISTERED AGENT ADDRESS CHANGED 2018-08-31 3908 3rd street w, lehigh acres, FL 33971 -

Documents

Name Date
ANNUAL REPORT 2018-08-31
Domestic Non-Profit 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3083838110 2020-07-14 0455 PPP 1960 Velasco Street, Fort Myers, FL, 33916
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35912.5
Loan Approval Amount (current) 35912.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 11
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36219.75
Forgiveness Paid Date 2021-05-25
1085579105 2021-06-22 0455 PPS 3204 21st St W, Lehigh Acres, FL, 33971-5541
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35354
Loan Approval Amount (current) 35354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5541
Project Congressional District FL-17
Number of Employees 10
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35605.41
Forgiveness Paid Date 2022-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State