Search icon

ALLEN GRIFFIN MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALLEN GRIFFIN 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: 18 Jul 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2010 (15 years ago)
Document Number: N01000005089
FEI/EIN Number 651122731

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

Mail Address: PO BOX 17255, Winston Salem, NC, 27116, US
Address: 7840 North Point Blvd, Winston Salem, NC, 27106, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRIFFIN ALLEN President 4610 Cherryhill Lane, Winston Salem, NC, 27106
GRIFFIN ALLEN Director 4610 Cherryhill Lane, Winston Salem, NC, 27106
LEEYEE ADELBERT Vice President 12430 NE 2ND COURT, NORTH MIAMI, FL, 33161
LEEYEE ADELBERT Director 12430 NE 2ND COURT, NORTH MIAMI, FL, 33161
Griffin Hashmareen Secretary 4610 Cherryhill Lane, Winston Salem, NC, 27106
LEEYEE ADELBERT Agent 12430 NE 2ND COURT, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-10 7840 North Point Blvd, 120, Winston Salem, NC 27106 -
CHANGE OF MAILING ADDRESS 2023-05-02 7840 North Point Blvd, 120, Winston Salem, NC 27106 -
REINSTATEMENT 2010-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2003-05-13 12430 NE 2ND COURT, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2002-05-01 LEEYEE, ADELBERT -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-07-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
18305.00
Total Face Value Of Loan:
18305.00
Date:
2020-05-03
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:
18305.00
Total Face Value Of Loan:
18305.00

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18305
Current Approval Amount:
18305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18374.21
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18305
Current Approval Amount:
18305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18455.95

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State