Search icon

GLOBE INTERNATIONAL MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: GLOBE INTERNATIONAL 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: 31 Dec 1973 (51 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Jan 2008 (17 years ago)
Document Number: 728557
FEI/EIN Number 237453583

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

Address: 8590 W HIGHWAY 98, PENSACOLA, FL, 32506, US
Mail Address: P.O. BOX 3040, PENSACOLA, FL, 32516, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300KWQ6L84B8YO944 728557 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Alan Adminst Prouty, 8590 West Highway 98, Pensacola, US-FL, US, 32506
Headquarters PO Box 3040, Pensacola, US-FL, US, 32516

Registration details

Registration Date 2014-03-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2015-03-20
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 728557

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE 401(K) RETIREMENT PLAN 2023 237453583 2024-06-10 GLOBE INTERNATIONAL MINISTRIES, 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address PO BOX 3040, PENSACOLA, FL, 32516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
GLOBE 401(K) RETIREMENT PLAN 2022 237453583 2023-07-21 GLOBE INTERNATIONAL MINISTRIES, 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address PO BOX 3040, PENSACOLA, FL, 32516

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-21
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
GLOBE 401(K) RETIREMENT PLAN 2021 237453583 2022-07-27 GLOBE INTERNATIONAL MINISTRIES, 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address 8590 WEST HIGHWAY 98, PENSACOLA, FL, 32506

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-27
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2020 237453583 2021-06-28 GLOBE INTERNATIONAL MINISTRIES, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ALAN PROUTY
Valid signature Filed with authorized/valid electronic signature
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2019 237453583 2020-08-18 GLOBE INTERNATIONAL MINISTRIES, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516

Signature of

Role Plan administrator
Date 2020-08-18
Name of individual signing ALAN PROUTY
Valid signature Filed with authorized/valid electronic signature
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2018 237453583 2019-07-29 GLOBE INTERNATIONAL MINISTRIES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516

Signature of

Role Plan administrator
Date 2019-07-29
Name of individual signing ALAN PROUTY
Valid signature Filed with authorized/valid electronic signature
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2017 237453583 2018-07-31 GLOBE INTERNATIONAL MINISTRIES, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2016 237453583 2017-08-15 GLOBE INTERNATIONAL MINISTRIES, INC. 76
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516

Signature of

Role Plan administrator
Date 2017-08-15
Name of individual signing ALAN PROUTY
Valid signature Filed with authorized/valid electronic signature
GLOBE INTERNATIONAL 401(K) PROFIT SHARING PLAN 2015 237453583 2016-10-13 GLOBE INTERNATIONAL MINISTRIES, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 813000
Sponsor’s telephone number 8504533453
Plan sponsor’s address P.O. BOX 3040, PENSACOLA, FL, 32516

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ALAN PROUTY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GEHMAN James D President 3256 Tallship Lane, PENSACOLA, FL, 32526
Kerr David Chairman 4101 W Green Oaks #305-242, Arlington, TX, 76017
Doyle Michael BM 3944 51st St, Woodside, NY, 11377
Griffin Kenneth Vice President 3995 Bay Pointe Dr, Gulf Breeze, FL, 32563
Shank Steve BM 1730 White Oak Rd, Strasburg, PA, 17579
Mayo David D Secretary 3710 Menedez Dr, Pensacola, FL, 32503
PROUTY ALAN Agent 8590 W HIGHWAY 98, PENSACOLA, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G07003700054 GLOBE INTERNATIONAL ACTIVE 2007-01-03 2027-12-31 - PO BOX 3040, PENSACOLA, FL, 32516-3040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-02-18 PROUTY, ALAN -
AMENDED AND RESTATEDARTICLES 2008-01-24 - -
NAME CHANGE AMENDMENT 2006-12-11 GLOBE INTERNATIONAL MINISTRIES, INC. -
REGISTERED AGENT ADDRESS CHANGED 2005-05-12 8590 W HIGHWAY 98, PENSACOLA, FL 32506 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-12 8590 W HIGHWAY 98, PENSACOLA, FL 32506 -
CHANGE OF MAILING ADDRESS 2005-05-12 8590 W HIGHWAY 98, PENSACOLA, FL 32506 -
AMENDED AND RESTATEDARTICLES 1990-10-30 - -
AMENDED AND RESTATEDARTICLES 1988-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-18

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
23-7453583 Corporation Unconditional Exemption 8590 W HIGHWAY 98, PENSACOLA, FL, 32506-8913 1975-11
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1928117201 2020-04-15 0491 PPP 8590 W Hwy 98, Pensacola, FL, 32506-8913
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 225000
Loan Approval Amount (current) 225000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pensacola, ESCAMBIA, FL, 32506-8913
Project Congressional District FL-01
Number of Employees 83
NAICS code 813110
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 226177.4
Forgiveness Paid Date 2020-11-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State