Search icon

FIRST BAPTIST CHURCH OF WELAKA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF WELAKA, 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: 31 Jan 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2019 (6 years ago)
Document Number: N30428
FEI/EIN Number 593530143

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

Address: 638 THIRD AVE, WELAKA, FL, 32193, US
Mail Address: P.O BOX 69, WELAKA, FL, 32193-0069, US
ZIP code: 32193
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Curtis Doreen E Treasurer P O Box 885, Welaka, FL, 32193
Taylor Carolyn Trustee 107 Dexter Court, Crescent City, FL, 32112
Hinson Mike Trustee 201 Guava, Pomona Park, FL, 32181
Davis David Trustee 103 Barter Dr, Satsuma, FL, 32189
Hodges Jeff Trustee 105 Chilton Place, Satsuma, FL, 32189
Tyler Thomas E Trustee 123 Osprey Lane, Crescent City, FL, 32112
Curtis Doreen E Agent 176 Beecher's Point Dr, Welaka, FL, 32193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000132196 THE CHURCH ACTIVE 2021-10-01 2026-12-31 - PO BOX 69, WELAKA, FL, 32193

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-02 Curtis, Doreen E -
REGISTERED AGENT ADDRESS CHANGED 2021-03-02 176 Beecher's Point Dr, Welaka, FL 32193 -
REINSTATEMENT 2019-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-08 638 THIRD AVE, WELAKA, FL 32193 -
CHANGE OF MAILING ADDRESS 1999-03-23 638 THIRD AVE, WELAKA, FL 32193 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-08-02
AMENDED ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
REINSTATEMENT 2019-10-18
ANNUAL REPORT 2018-05-09
ANNUAL REPORT 2017-04-05

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10507.97
Total Face Value Of Loan:
10507.97

Tax Exempt

Employer Identification Number (EIN) :
59-3530143
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

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10507.97
Current Approval Amount:
10507.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10589.66

Date of last update: 03 Jun 2025

Sources: Florida Department of State