Search icon

BOYNTON BEACH FAITH BASED COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: BOYNTON BEACH FAITH BASED COMMUNITY DEVELOPMENT CORPORATION
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 Dec 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: N99000007620
FEI/EIN Number 650971509

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

Address: 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL, 33435, US
Mail Address: P O BOX 337, BOYNTON BCH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edmonds Alexander President 3333 Lago de Talavera, Wellington, FL, 33467
Elliott Carlene Vice President 237 NE 13 AVENUE, BOYNTON BEACH, FL, 33435
JOHNSON MARGARET Treasurer 623 NW 5TH ST, BOYNTON BEACH, FL, 33435
Banks Cheryl L Secretary 289 North Congress Avenue, BOYNTON BEACH, FL, 33426
Francis Frances Director 1135 SW 24th Avenue, Boynton Beach, FL, 33426
JOSEPH KETURAH Agent 1600 N Federal Highway, BOYNTON BEACH, FL, 33435

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000060802 FARTHER OUTREACH EXPIRED 2013-06-17 2018-12-31 - PO BOX 337, BOYNTON BEACH, FL, 33425

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-29 Plummer, Christopher, Executive Director -
CHANGE OF PRINCIPAL ADDRESS 2024-01-10 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2013-06-12 1600 N Federal Highway, Suite 12, BOYNTON BEACH, FL 33435 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2000-08-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6896698106 2020-07-22 0455 PPP 2191 N Seacrest Blvd, Boynton Beach, FL, 33435
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24035
Loan Approval Amount (current) 24035
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33435-1300
Project Congressional District FL-22
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24246.64
Forgiveness Paid Date 2021-06-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State