Search icon

IRA. IGLESIA BAUTISTA DE BRADENTON, INC. - Florida Company Profile

Company Details

Entity Name: IRA. IGLESIA BAUTISTA DE BRADENTON, 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: 15 May 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Feb 1998 (27 years ago)
Document Number: N95000002360
FEI/EIN Number 650581157

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

Address: 603 11th Street West, BRADENTON, FL, 34205, US
Mail Address: P. O. BOX 763, BRADENTON, FL, 34206, US
ZIP code: 34205
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diaz Fidel A Director P. O. BOX 763, BRADENTON, FL, 34206
FIDEL DIAZ A Agent 5006 20th Street West Unit A, BRADENTON, FL, 34207
Diaz Fidel A President P. O. BOX 763, BRADENTON, FL, 34206

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136048 TABERNACULO BIBLICO BAUTISTA MONTE SION-BRADENTON ACTIVE 2017-12-14 2027-12-31 - P.O.BOX 763, BRADENTON, FL, 34206

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 603 11th Street West, BRADENTON, FL 34205 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-11 5006 20th Street West Unit A, BRADENTON, FL 34207 -
CHANGE OF MAILING ADDRESS 2011-03-21 603 11th Street West, BRADENTON, FL 34205 -
REGISTERED AGENT NAME CHANGED 2008-05-02 FIDEL, DIAZ A -
NAME CHANGE AMENDMENT 1998-02-27 IRA. IGLESIA BAUTISTA DE BRADENTON, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0581157 Corporation Unconditional Exemption PO BOX 763, BRADENTON, FL, 34206-0763 1969-08
In Care of Name % FIDEL ANTONIO DIAZ
Group Exemption Number 2024
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
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 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8655038508 2021-03-10 0455 PPP 3604 27th St E, Bradenton, FL, 34208-7339
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5957
Loan Approval Amount (current) 5957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34208-7339
Project Congressional District FL-16
Number of Employees 1
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5996.99
Forgiveness Paid Date 2021-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State