Search icon

SPRINGHILL MISSIONARY BAPTIST CHURCH, INCORPORATED - Florida Company Profile

Company Details

Entity Name: SPRINGHILL MISSIONARY BAPTIST CHURCH, INCORPORATED
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: 20 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2007 (18 years ago)
Document Number: N95000003060
FEI/EIN Number 593648946

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

Address: 120 SE WILLISTON RD, GAINESVILLE, FL, 32601
Mail Address: 120 SE WILLISTON RD, GAINESVILLE, FL, 32601
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON DARRELL Trustee 3611 S.E. 29TH BOULEVARD, GAINESVILLE, FL, 32641
HAYWOOD SAM Treasurer 2931 N.E. 10TH STREET, GAINESVILLE, FL, 32609
cooper Daryl Trustee 120 SE WILLISTON RD, GAINESVILLE, FL, 32601
BELL IVY M Trustee 3839 N.W. 26TH STREET, GAINESVILLE, FL, 32605
DEBOSE GREGORY Treasurer 1528 S.E. 14TH AVENUE, GAINESVILLE, FL, 32641
Carter Aaron Chairman 120 SE WILLISTON RD, GAINESVILLE, FL, 32641
CARTER AARON J Agent 1019 S.E. 11TH AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 CARTER, AARON J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-29 1019 S.E. 11TH AVENUE, GAINESVILLE, FL 32601 -
REINSTATEMENT 2007-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2006-04-04 120 SE WILLISTON RD, GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2006-04-04 120 SE WILLISTON RD, GAINESVILLE, FL 32601 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6634997302 2020-04-30 0491 PPP 120 SE Williston, Gainesville, FL, 32641
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29660
Loan Approval Amount (current) 29660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32641-0002
Project Congressional District FL-03
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29959.9
Forgiveness Paid Date 2021-05-20
3671228002 2020-06-25 0491 PPP 11046 Harts Road, Jacksonville, FL, 32218-3705
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 117982
Loan Approval Amount (current) 117982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32218-3705
Project Congressional District FL-04
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119333.14
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State