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 |
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 |
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 | - |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4139358603 | 2021-03-18 | 0491 | PPS | 1687 W Granada Blvd, Ormond Beach, FL, 32174-6709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5909197707 | 2020-05-01 | 0491 | PPP | 1687 W GRANADA BLVD, ORMOND BEACH, FL, 32174-6709 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State