Search icon

FRIENDSHIP MISSIONARY BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: FRIENDSHIP MISSIONARY BAPTIST CHURCH 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: 16 Aug 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: N21000010386
FEI/EIN Number 510644967

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

Address: 1203 ORANGE AVE, ST CLOUD, FL34769, FL, US
Mail Address: 1203 ORANGE AVE, ST CLOUD, FL34769, FL, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STALLWORTH HAROLD C President 713 GINWRIGHT COURT, KISSIMMEE, FL, 34744
HARKER RUBY Treasurer 2116 N SMITH STREET, KISSIMMEE, FL, 34744
BROWN L.C. Chief Marketing Officer 1809 TAHITI PLACE, KISSIMMEE, FL, 34741
SHELTON ALVIN Chief Marketing Officer 1587 PARKGATE DR, KISSIMMEE, FL, 34741
SMILEY BETTY Director 975 WILFRED ST, ST CLOUD, FL, 34769
STALLWORTH HAROLD C Agent 713 GINWRIGHT COURT, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
Grover Brown, Jr., Elton Moody, Schelana McCreary, Shannon Smith, and Carmen Williams Powe, as Trustees of Friendship Missionary Baptist Church, an Unincorporated Church and Friendship Missionary Baptist Church of Pensacola Incorporated, Lutimothy May, individually, and as Former Trustee of Friendship Missionary Baptist Church, an unincorporated church; and Friendship Missionary Baptist Church of Pensacola Inc., a Florida not-for-profit Corporation, Appellant(s) v. Original Friendship Missionary Baptist Church an Unincorporated Church, Lucille Walker, Monica Sword, and Lumon May, as Trustees of Friendship Missionary Baptist Church, an unincorporated church, Appellee(s). 1D2024-3229 2024-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000701

Parties

Name Grover Brown, Jr.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Elton Moody
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Schelana McCreary
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name SHANNON SMITH,INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Carmen Williams Powe
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Lutimothy May
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Friendship Missionary Baptist Church of Pensacola Inc.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Original Friendship Missionary Baptist Church
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellee
Status Active
Name Lucille Walker
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Monica Sword
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Lumon May
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached certified
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Grover Brown, Jr.
Grover Brown, Jr., Elton Moody, Schelana McCreary, Shannon Smith, and Carmen Williams Powe, as Trustees of Friendship Missionary Baptist Church, an Unincorporated Church and Friendship Missionary Baptist Church of Pensacola Incorporated, Lutimothy May, individually, and as Former Trustee of Friendship Missionary Baptist Church, an unincorporated church; and Friendship Missionary Baptist Church of Pensacola Inc., a Florida not-for-profit Corporation, Appellant(s) v. Original Friendship Missionary Baptist Church an Unincorporated Church, Lucille Walker, Monica Sword, and Lumon May, as Trustees of Friendship Missionary Baptist Church, an unincorporated church, Appellee(s). 1D2024-3229 2024-12-14 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2022-CA-000701

Parties

Name Grover Brown, Jr.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Elton Moody
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Schelana McCreary
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name SHANNON SMITH,INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Carmen Williams Powe
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH OF PENSACOLA INCORPORATED
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Lutimothy May
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Friendship Missionary Baptist Church of Pensacola Inc.
Role Appellant
Status Active
Representations Gregory Dale Crosslin
Name Original Friendship Missionary Baptist Church
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name FRIENDSHIP MISSIONARY BAPTIST CHURCH INC.
Role Appellee
Status Active
Name Lucille Walker
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Monica Sword
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Lumon May
Role Appellee
Status Active
Representations Charles Franklin Beall, Jr., George R Mead
Name Hon. Jan Shackelford
Role Judge/Judicial Officer
Status Active
Name Escambia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2025-01-02
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-30
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal cert. serv.
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, orders attached certified
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-14
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Grover Brown, Jr.
Docket Date 2024-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Grover Brown, Jr.

Documents

Name Date
Domestic Non-Profit 2021-08-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1888455 Corporation Unconditional Exemption 3300 31ST ST S, ST PETERSBURG, FL, 33712-3734 2001-03
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Protestant
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5627377203 2020-04-27 0455 PPP 3300 31st Street South, St. Petersburg, FL, 33712-3734
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St. Petersburg, PINELLAS, FL, 33712-3734
Project Congressional District FL-14
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50445.83
Forgiveness Paid Date 2021-03-18
2774338401 2021-02-04 0455 PPS 740 NW 58th St, Miami, FL, 33127-1124
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27915
Loan Approval Amount (current) 27915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-1124
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28131.44
Forgiveness Paid Date 2021-11-16
9255948810 2021-04-23 0455 PPS 3300 31st St S, St Petersburg, FL, 33712-3734
Loan Status Date 2021-11-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45375
Loan Approval Amount (current) 45375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94465
Servicing Lender Name Grow Financial FCU
Servicing Lender Address 9927 Delaney Lake Dr, TAMPA, FL, 33619-5071
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33712-3734
Project Congressional District FL-14
Number of Employees 9
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94465
Originating Lender Name Grow Financial FCU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45601.87
Forgiveness Paid Date 2021-10-27
7930518108 2020-07-24 0455 PPP 740 NORTH WEST 58TH STREET, MIAMI, FL, 33127
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26467.19
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State