Search icon

THE FAMILY WORSHIP AND PRAISE CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE FAMILY WORSHIP AND PRAISE CENTER, 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: 21 Mar 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 May 2017 (8 years ago)
Document Number: N96000001555
FEI/EIN Number 593386168

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

Address: 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
Mail Address: 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN QUINCY D President 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
KIMBLE RONALD F Manager 63 E KENNEDY BLVD, EATONVILLE, FL, 32751
FRYE MICHAEL D Manager 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
ENOCH YVONNE Treasurer 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
GRIFFIN MICHELLE P Secretary 1609 BRANCH STREET, TALLAHASSEE, FL, 32303
GRIFFIN QUINCY D Agent 1609 BRANCH STREET, TALLAHASSEE, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097381 TROOP 300 EXPIRED 2015-09-22 2020-12-31 - 1609 BRANCH ST, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-09-25 GRIFFIN, QUINCY D -
REGISTERED AGENT ADDRESS CHANGED 2011-03-18 1609 BRANCH STREET, TALLAHASSEE, FL 32303 -
AMENDMENT 2005-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2004-05-10 1609 BRANCH STREET, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2004-05-10 1609 BRANCH STREET, TALLAHASSEE, FL 32303 -
REINSTATEMENT 2003-09-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
REINSTATEMENT 1999-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-05-02
ANNUAL REPORT 2018-07-18
REINSTATEMENT 2017-05-24
ANNUAL REPORT 2015-08-04
ANNUAL REPORT 2014-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
41656.00
Total Face Value Of Loan:
41656.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41656
Current Approval Amount:
41656
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
42144.3

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State