Search icon

TITUS HARVEST DOME SPECTRUM CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: TITUS HARVEST DOME SPECTRUM 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: 25 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Jun 2017 (8 years ago)
Document Number: N22209
FEI/EIN Number 593025228

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

Address: 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US
Mail Address: 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH CYNTHIA Vice President 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
REFOUR FAYE Agent 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
REFOUR FAYE President 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225
MILLER CHRISTOPHER Director 12335 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 REFOUR, FAYE -
CHANGE OF PRINCIPAL ADDRESS 2019-03-16 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
AMENDMENT 2017-06-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2016-04-18 12335 ATLANTIC BLVD., JACKSONVILLE, FL 32225 -
AMENDMENT 2003-05-13 - -
NAME CHANGE AMENDMENT 2002-08-05 TITUS HARVEST DOME SPECTRUM CHURCH, INC. -
NAME CHANGE AMENDMENT 1998-09-01 TITUS SHEKINAH EVANGELISTIC HARVEST DOME CHURCH, INCORPORATED -
NAME CHANGE AMENDMENT 1990-08-27 TITUS COMMUNITY OUTREACH HARVEST CENTER CHURCH, INCORPORATED -
AMENDMENT 1988-07-15 - -

Court Cases

Title Case Number Docket Date Status
April V. Washington, Individually and Derivatively o/b/o Titus Harvest Dome Spectrum Church, Inc. Appellant(s), v. Broderick Pettaway, Sr., Faye Redfour, and Titus Harvest Dome Spectrum Church, Inc., Appellee(s). 5D2024-2871 2024-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-006958

Parties

Name April V. Washington
Role Appellant
Status Active
Representations Richard Charles Wolfe, Marwan Porter
Name TITUS HARVEST DOME SPECTRUM CHURCH, INC.
Role Appellant
Status Active
Name Broderick Pettaway, Sr.
Role Appellee
Status Active
Name Faye Redfour
Role Appellee
Status Active
Representations Geddes Dowling Anderson, Jr., Catherine Licandro
Name TITUS HARVEST DOME SPECTRUM CHURCH, INC.
Role Appellee
Status Active
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of April V. Washington
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to
On Behalf Of April V. Washington
Docket Date 2024-10-30
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/8/2024
On Behalf Of April V. Washington
Docket Date 2024-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
April V. Washington, Individually and Derivatively o/b/o Titus Harvest Dome Spectrum Church, Inc. Appellant(s), v. Broderick Pettaway, Sr., Faye Redfour, and Titus Harvest Dome Spectrum Church, Inc., Appellee(s). 5D2024-2871 2024-10-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-006958

Parties

Name April V. Washington
Role Appellant
Status Active
Representations Richard Charles Wolfe, Marwan Porter
Name TITUS HARVEST DOME SPECTRUM CHURCH, INC.
Role Appellant
Status Active
Name Broderick Pettaway, Sr.
Role Appellee
Status Active
Name Faye Redfour
Role Appellee
Status Active
Representations Geddes Dowling Anderson, Jr., Catherine Licandro
Name TITUS HARVEST DOME SPECTRUM CHURCH, INC.
Role Appellee
Status Active
Name Hon. Gilbert Lee Feltel, Jr.
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-11-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of April V. Washington
Docket Date 2024-11-08
Type Response
Subtype Response
Description Response to
On Behalf Of April V. Washington
Docket Date 2024-10-30
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS
View View File
Docket Date 2024-10-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 10/8/2024
On Behalf Of April V. Washington
Docket Date 2024-12-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
AMENDED ANNUAL REPORT 2024-10-06
AMENDED ANNUAL REPORT 2024-09-20
AMENDED ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-10-06
AMENDED ANNUAL REPORT 2022-10-05
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-05-06

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3025228 Corporation Unconditional Exemption 12335 ATLANTIC BLVD, JACKSONVILLE, FL, 32225-3007 1992-03
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 -
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
8764198509 2021-03-10 0491 PPS 12335 Atlantic Blvd, Jacksonville, FL, 32225-3007
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9642
Loan Approval Amount (current) 9642
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-3007
Project Congressional District FL-05
Number of Employees 4
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9710.15
Forgiveness Paid Date 2021-12-09
8427617409 2020-05-18 0491 PPP 12335 ATLANTIC BLVD, Jacksonville, FL, 32225
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9200
Loan Approval Amount (current) 9200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225-0100
Project Congressional District FL-05
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 9295.28
Forgiveness Paid Date 2021-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State