Search icon

MIDDLE FLORIDA BAPTIST ASSEMBLY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIDDLE FLORIDA BAPTIST ASSEMBLY, 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: 08 Jan 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2002 (23 years ago)
Document Number: N18652
FEI/EIN Number 592803871

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

Address: C/O TIM KINSEY, 247 SE SALVATION RD, BRANFORD, FL, 32008, US
Mail Address: C/O TIM KINSEY, 247 SE SALVATION RD, BRANFORD, FL, 32008, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kinsey Timothy Director 247 SE Salvation Road, Branford, FL, 32008
Buchanan Matt President 3087 N County Rd 53, Mayo, FL, 32066
Hawkins Allen Vice President 816 SW County Road 351, Mayo, FL, 32066
Churchwell Lauren Secretary PO Box 702, Madison, FL, 32341
KINSEY TIM Agent 247 SE SALVATION RD, BRANFORD, FL, 32008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000127337 PICKETT LAKE CAMP EXPIRED 2019-12-02 2024-12-31 - 247 SE SALVATION ROAD, BRANFORD, FL, 32008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-07-26 C/O TIM KINSEY, 247 SE SALVATION RD, BRANFORD, FL 32008 -
CHANGE OF MAILING ADDRESS 2004-07-26 C/O TIM KINSEY, 247 SE SALVATION RD, BRANFORD, FL 32008 -
REGISTERED AGENT ADDRESS CHANGED 2004-07-26 247 SE SALVATION RD, BRANFORD, FL 32008 -
REINSTATEMENT 2002-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-15

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
6100.00
Total Face Value Of Loan:
6100.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6100
Current Approval Amount:
6100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6168.46

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State