Search icon

BRETT WATSON MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BRETT WATSON MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 27 Aug 2021 (4 years ago)
Document Number: F21000004986
FEI/EIN Number 582450874

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

Address: 1017 HARMONY LANE, CLERMONT, FL, 34711, US
Mail Address: P.O. BOX 121715, Clermont, FL, 34712, US
ZIP code: 34711
County: Lake
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
WATSON BRETT DDr. Chief Executive Officer P.O. BOX 121715, Clermont, FL, 34712
WATSON- SWIFT KATHY Dr. Treasurer P.O. BOX 382, Harrisburg, IL, 62946
WATSON- SWIFT KATHY Dr. Chief Financial Officer P.O. BOX 382, Harrisburg, IL, 62946
CORYELL-WATSON MARIANNE Secretary P.O. BOX 121715, Clermont, FL, 34712
WATSON BRETT DDr. Agent 1017 HARMONY LANE, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-30 1017 HARMONY LANE, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2024-04-30 WATSON, BRETT D, Dr. -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1017 HARMONY LANE, CLERMONT, FL 34711 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 1017 HARMONY LANE, CLERMONT, FL 34711 -
CANCEL FOR NON-PAYMENT 2022-01-11 - DM793, NSF

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
Foreign Non-Profit 2021-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9561338410 2021-02-17 0455 PPS 3000 Murrell Rd Unit 561164, Rockledge, FL, 32956-7048
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rockledge, BREVARD, FL, 32956-7048
Project Congressional District FL-08
Number of Employees 1
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5034.66
Forgiveness Paid Date 2021-11-05
4016667410 2020-05-08 0455 PPP 1870 N Corporate Lakes Blvd Suite 267531, Weston, FL, 33326
Loan Status Date 2023-05-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 1
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5147.53
Forgiveness Paid Date 2023-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State