Search icon

FIRST BAPTIST CHURCH OF NEW TAMPA, FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: FIRST BAPTIST CHURCH OF NEW TAMPA, FLORIDA, 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: 22 Jan 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2013 (11 years ago)
Document Number: N96000000350
FEI/EIN Number 593360657

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

Address: 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543
Mail Address: 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vandenmooter Jozef Vice President 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543
Barnes Mark Treasurer 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543
Hall Aaron Chur 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543
Welter Denise A Agent 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000087890 WIREGRASS CHURCH ACTIVE 2020-07-24 2025-12-31 - 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL, 33543

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-11 Welter, Denise Annette -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL 33543 -
AMENDMENT 2013-12-27 - -
AMENDMENT 2011-10-21 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-25 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL 33543 -
CHANGE OF MAILING ADDRESS 2005-04-25 28125 COUNTY LINE ROAD, WESLEY CHAPEL, FL 33543 -
REINSTATEMENT 2004-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5952027109 2020-04-14 0455 PPP 28125 County Line Road, WESLEY CHAPEL, FL, 33543-5852
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESLEY CHAPEL, PASCO, FL, 33543-5852
Project Congressional District FL-15
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13819.49
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State