Search icon

FAITH MINISTRIES OF CLAY COUNTY, INC. - Florida Company Profile

Company Details

Entity Name: FAITH MINISTRIES OF CLAY COUNTY, 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: 14 Jun 1993 (32 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 27 Sep 2018 (7 years ago)
Document Number: N93000002643
FEI/EIN Number 593187413

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

Address: 406 JEFFERSON AVE, ORANGE PARK, FL, 32065, US
Mail Address: 406 JEFFERSON AVE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Palin Georgia R Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
O'Neil Newby Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
Holloway Celestine Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
Hagans Tim Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
Henry Karen R Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
Palin Jonas R Director 406 JEFFERSON AVE, ORANGE PARK, FL, 32065
PAUL R. ALFIERI, P.L. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 5114 NW 57 Drive, Coral Springs, FL 33067 -
RESTATED ARTICLES 2018-09-27 - -
CHANGE OF MAILING ADDRESS 2018-09-27 406 JEFFERSON AVE, ORANGE PARK, FL 32065 -
REGISTERED AGENT NAME CHANGED 2012-04-30 PAUL R. ALFIERI P.L. -
RESTATED ARTICLES 2010-05-11 - -
CANCEL ADM DISS/REV 2009-05-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-08-01 406 JEFFERSON AVE, ORANGE PARK, FL 32065 -
NAME CHANGE AMENDMENT 2001-08-20 FAITH MINISTRIES OF CLAY COUNTY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-06
Reg. Agent Change 2019-03-21
ANNUAL REPORT 2019-02-11
Restated Articles 2018-09-27
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1163457805 2020-05-01 0491 PPP 406 Jefferson Avenue, Orange Park, FL, 32065-6712
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orange Park, CLAY, FL, 32065-6712
Project Congressional District FL-04
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20890.33
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State