Search icon

BAY AREA CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA CHURCH OF CHRIST, 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: 09 Dec 1996 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Feb 2014 (11 years ago)
Document Number: N96000006295
FEI/EIN Number 593415742

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

Address: 3909 ORANGE STREET, MANGO, FL, 33550
Mail Address: POST OFFICE BOX 1657, MANGO, FL, 33550
ZIP code: 33550
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLINE GEORGE W Secretary 5817 BENT GRASS DRIVE, VALRICO, FL, 33594
CLINE GEORGE W Director 5817 BENT GRASS DRIVE, VALRICO, FL, 33594
STUTZMAN RANDY Treasurer 124 HICKORY CREEK DRIVE, BRANDON, FL, 33511
STUTZMAN RANDY Director 124 HICKORY CREEK DRIVE, BRANDON, FL, 33511
MANLEY THOMAS W President 13310 WALDEN SHEFFIELD ROAD, DOVER, FL, 33527
MANLEY THOMAS W Secretary 13310 WALDEN SHEFFIELD ROAD, DOVER, FL, 33527
MANLEY THOMAS W Director 13310 WALDEN SHEFFIELD ROAD, DOVER, FL, 33527
CLINE GEORGE W Agent 5817 BENT GRASS DRIVE, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 5817 BENT GRASS DRIVE, VALRICO, FL 33594 -
REINSTATEMENT 2014-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 3909 ORANGE STREET, MANGO, FL 33550 -
REGISTERED AGENT NAME CHANGED 2014-02-17 CLINE, GEORGE W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 1999-08-11 3909 ORANGE STREET, MANGO, FL 33550 -
REINSTATEMENT 1999-08-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1141167800 2020-05-01 0455 PPP 3905 Orange Street, Mango, FL, 33550-1657
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53000
Loan Approval Amount (current) 53000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mango, HILLSBOROUGH, FL, 33550-1657
Project Congressional District FL-15
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type -
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53472.58
Forgiveness Paid Date 2021-04-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State