Search icon

WALK-ABOUT-MINISTRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WALK-ABOUT-MINISTRY, 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: 08 May 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 May 2020 (5 years ago)
Document Number: N00000003022
FEI/EIN Number 311734840

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

Address: 1450 HARRISON ST, TITUSVILLE, FL, 32780, US
Mail Address: 1450 Harrison St., TITUSVILLE, FL, 32780, US
ZIP code: 32780
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Poirier Cherie L Secretary 125 S Grannis Ave, Titusville, FL, 32796
SAMS DUSTIN President 1450 Harrison St, TITUSVILLE, FL, 32780
DAVIS WILL Vice President 305 Pritchard St., TITUSVILLE, FL, 32780
BALLINGTON PAUL Director 1450 Harrison St, Titusville, FL, 32780
Osborne Geraldine Treasurer 5340 Fay Blvd, Cocoa, FL, 32927
Lagasse Cindy L Director 5150 Walton Ave, Titusville, FL, 32780
SAMS DUSTIN Agent 1450 HARRISON ST., TITUSVILLE, FL, 32780

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156714 NEW WAY RECOVERY ACTIVE 2024-12-27 2029-12-31 - 1450 HARRISON ST, TITUSVILLE, FL, 32780

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 1450 HARRISON ST., TITUSVILLE, FL 32780 -
AMENDMENT 2020-05-18 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 1450 HARRISON ST, TITUSVILLE, FL 32780 -
REGISTERED AGENT NAME CHANGED 2020-05-07 SAMS, DUSTIN -
CHANGE OF MAILING ADDRESS 2020-05-07 1450 HARRISON ST, TITUSVILLE, FL 32780 -
REINSTATEMENT 2016-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2010-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2000-10-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-02
Amendment 2020-05-18
ANNUAL REPORT 2020-05-07
Off/Dir Resignation 2020-04-21
Reg. Agent Resignation 2020-04-21
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-26

USAspending Awards / Financial Assistance

Date:
2021-03-05
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:
11777.00
Total Face Value Of Loan:
11777.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11777
Current Approval Amount:
11777
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11922.2

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State