Search icon

NORTH NAPLES BAPTIST CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH NAPLES BAPTIST 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: 29 Sep 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jun 2010 (15 years ago)
Document Number: N22727
FEI/EIN Number 521546695

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

Address: 1811 OAKES BLVD, NAPLES, FL, 34119, US
Mail Address: 1811 OAKES BLVD, NAPLES, FL, 34119, US
ZIP code: 34119
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LaTona Michael Admi 5456 Freeport Lane, Naples, FL, 34119
Hendry Alfred Trustee 767 7th Street SW, Naples, FL, 34117
Fowler Charles W Trustee 2840 70th St SW, Naples, FL, 34105
Wenmark Robert Trustee 2896 Hatteras Way, Naples, FL, 34119
Butler Chris Pastor Agent 1811 OAKES BLVD, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000150480 AMERICAN HERITAGE GIRLS FL-1811 ACTIVE 2024-12-11 2029-12-31 - 1811 OAKES BLVD, NAPLES, FL, 34119
G24000150485 TRAIL LIFE USA FL-1811 ACTIVE 2024-12-11 2029-12-31 - 1811 OAKES BLVD, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-04-27 Butler, Chris, Pastor -
REGISTERED AGENT ADDRESS CHANGED 2010-06-08 1811 OAKES BLVD, NAPLES, FL 34119 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-08 1811 OAKES BLVD, NAPLES, FL 34119 -
CHANGE OF MAILING ADDRESS 2010-06-08 1811 OAKES BLVD, NAPLES, FL 34119 -
REINSTATEMENT 2010-06-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1990-04-23 - -
INVOLUNTARILY DISSOLVED 1989-10-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2020-06-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
45241.05
Total Face Value Of Loan:
45241.05

Tax Exempt

Employer Identification Number (EIN) :
52-1546695
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$45,241.05
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,241.05
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,584.39
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $45,241.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State