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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3366297303 2020-04-29 0455 PPP 2856 DOUGLAS STREET,, FORT MYERS, FL, 33916
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127600
Loan Approval Amount (current) 127600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33916-1000
Project Congressional District FL-19
Number of Employees 34
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128896.98
Forgiveness Paid Date 2021-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State