Search icon

CLAY COMMUNITY CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLAY COMMUNITY CHURCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Mar 1998 (27 years ago)
Date of dissolution: 27 Sep 2024 (9 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (9 months ago)
Document Number: N98000001241
FEI/EIN Number 593144590

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

Address: 801-7 BLANDING BOULEVARD, ORANGE PARK, FL, 32065
Mail Address: 768 Camp Johnson Road, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASSON DAVID President 768 CAMP JOHNSON RD, ORANGE PARK, FL, 32065
THOMASSON DAVID Director 768 CAMP JOHNSON RD, ORANGE PARK, FL, 32065
BROUGHTON KAREN S Treasurer 2830 CIRCLE RIDGE DRIVE, ORANGE PARK, FL, 32065
BROUGHTON KAREN S Director 2830 CIRCLE RIDGE DRIVE, ORANGE PARK, FL, 32065
THOMASSON CHARLYN Director 768 CAMP JOHNSON ROAD, ORANGE PARK, FL, 32065
MULVIHILL KEVIN Director 1111 WILD GINGER LANE, FLEMING ISLAND, FL, 32003
SCOGIN THERESA Director 461 POLK AVENUE, ORANGE PARK, FL, 32065
SCOGIN JERRY Director 461 Polk Ave, Orange Park, FL, 32065
THOMASSON DAVID Agent 768 CAMP JOHNSON RD, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-24 801-7 BLANDING BOULEVARD, ORANGE PARK, FL 32065 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-08 801-7 BLANDING BOULEVARD, ORANGE PARK, FL 32065 -
REGISTERED AGENT ADDRESS CHANGED 1999-05-07 768 CAMP JOHNSON RD, ORANGE PARK, FL 32065 -

Documents

Name Date
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-13

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:
10112.00
Total Face Value Of Loan:
10112.00

Tax Exempt

Employer Identification Number (EIN) :
59-3144590
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10112
Current Approval Amount:
10112
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10228.29

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State