Search icon

MOUNT HERMON MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: MOUNT HERMON MINISTRIES, 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: 07 Jun 1966 (59 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2015 (10 years ago)
Document Number: 710991
FEI/EIN Number 592359625

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

Address: 2856 DOUGLAS STREET, FORT MYERS, FL, 33916, US
Mail Address: P.O. BOX 9309, FORT MYERS, FL, 33902, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GLOVER WILLIAM L President 12902 IVORY STONE, FT MYERS, FL, 33913
GLOVER CHERYL R Director 12902 IVORY STONE LOOP, FORT MYERS, FL, 33913
Vertus Genese Director 3336 Antica Street, Ft. Myers, FL, 33905
Mitchell Solomon Director 21 Castlebar Circle, Fort Myers, FL, 33905
Spears Diane Chairman 2708 Henderson Ave, Fort Myers, FL, 33916
Glover Cheryl R Agent 2856 Douglas Ave., FORT MYERS, FL, 33916

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043624 DEW OF HERMON EARLY LEARNING CENTER ACTIVE 2020-04-21 2025-12-31 - 2814 DOUGLAS AVE, FT. MYERS, FL, 33916

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-17 Glover, Cheryl R -
REGISTERED AGENT ADDRESS CHANGED 2016-04-07 2856 Douglas Ave., FORT MYERS, FL 33916 -
CHANGE OF PRINCIPAL ADDRESS 2015-10-13 2856 DOUGLAS STREET, FORT MYERS, FL 33916 -
REINSTATEMENT 2015-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2009-04-15 - -
AMENDMENT 2007-03-19 - -
CHANGE OF MAILING ADDRESS 2006-07-20 2856 DOUGLAS STREET, FORT MYERS, FL 33916 -
NAME CHANGE AMENDMENT 2006-01-27 MOUNT HERMON MINISTRIES, INC. -
REINSTATEMENT 2005-10-06 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-07
REINSTATEMENT 2015-10-13

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
127600.00
Total Face Value Of Loan:
127600.00
Date:
2018-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-80100.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127600
Current Approval Amount:
127600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
128896.98

Date of last update: 01 Jun 2025

Sources: Florida Department of State