Search icon

MANNA GLOBAL MINISTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANNA GLOBAL 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: 20 Nov 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2014 (11 years ago)
Document Number: N01000008192
FEI/EIN Number 651158805

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

Address: 534 SW Riverview Avenue, STUART, FL, 34994, US
Mail Address: P.O. Box 1291, Cookeville, TN, 38503, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mynatt Chad President 290 East 1st Street, Cookeville, TN, 38501
CURINGTON NORM Vice President 534 SW Riverview Avenue, STUART, FL, 34994
Jordan Crow Vice President 7400 Laurel Ridge Lane, North Little Rock, AR, 72113
Mynatt Jill Agent 290 East 1st Street, Cookeville, FL, 38501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000159723 MANNA GLOBAL MISSIONS ACTIVE 2020-12-16 2025-12-31 - P.O. BOX 1291, COOKEVILLE, TN, 38503
G09100900197 MANNA GLOBAL MINISTRIES EXPIRED 2009-04-08 2014-12-31 - 1195 S.E. KIRK STREET, STUART, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 290 East 1st Street, Cookeville, FL 38501 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-30 534 SW Riverview Avenue, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2019-02-01 534 SW Riverview Avenue, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2019-02-01 Mynatt, Jill -
REINSTATEMENT 2014-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2009-09-08 MANNA GLOBAL MINISTRIES INC. -
AMENDMENT 2002-04-29 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-21

USAspending Awards / Financial Assistance

Date:
2021-01-29
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:
25915.00
Total Face Value Of Loan:
25915.00
Date:
2020-05-08
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:
18100.00
Total Face Value Of Loan:
18100.00

Paycheck Protection Program

Date Approved:
2021-01-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25915
Current Approval Amount:
25915
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26236.63
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
18100
Current Approval Amount:
18100
Race:
American Indian or Alaska Native
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
18311.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State