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
cooper Daryl Trustee 120 SE WILLISTON RD, GAINESVILLE, FL, 32601
BELL IVY M Trustee 3839 N.W. 26TH STREET, GAINESVILLE, FL, 32605
CARTER AARON J Agent 1019 S.E. 11TH AVENUE, GAINESVILLE, FL, 32601
Carter Aaron J Chairman 120 SE WILLISTON RD, GAINESVILLE, FL, 32641
WEAVER TANNIA Treasurer 120 SE WILLISTON ROAD, GAINESVILLE, FL, 32641
TAYLOR ADRIAN Past 120 SE WILLISTON ROAD, GAINESVILLE, FL, 32641

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

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
374700.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-30
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:
29660.00
Total Face Value Of Loan:
29660.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29660
Current Approval Amount:
29660
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29959.9
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117982
Current Approval Amount:
117982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
119333.14

Date of last update: 01 Jun 2025

Sources: Florida Department of State