Search icon

SPIRIT LIFE WORSHIP MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: SPIRIT LIFE WORSHIP 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: 30 Jan 2002 (23 years ago)
Document Number: N02000000818
FEI/EIN Number 020540066

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

Address: 220 Birchwood Dr, Palm Coast, FL, 32137, US
Mail Address: P O BOX 352225, PALM COAST, FL, 32135, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINGLAND MARCIA D Director PO BOX 56, FLAGLER BEACH, FL, 32136
DESROCHES MICHAEL J Director PO BOX 352225, PALM COAST, FL, 32135
DESROCHES ANITA F Vice President PO BOX 352225, PALM COAST, FL, 32135
DESROCHES ANITA F Director PO BOX 352225, PALM COAST, FL, 32135
CELLINI NANCY A Director 6 LYTTON LANE, PALM COAST, FL, 32137
DESROCHES JOHN V Director PO Box 51875, Indian Orchards, MA, 01151
BARBARA LATOURELLE D Director 1 JULIP LANE, FLAGLER BEACH, FL, 32136
DESROCHES MICHAEL J Agent 220 BIRCHWOOD Dr, Palm Coast, FL, 32137
DESROCHES MICHAEL J President PO BOX 352225, PALM COAST, FL, 32135
DESROCHES ANITA F Secretary PO BOX 352225, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 220 Birchwood Dr, Palm Coast, FL 32137 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 220 BIRCHWOOD Dr, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2005-03-18 DESROCHES, MICHAEL JPASTOR -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5946637108 2020-04-14 0491 PPP 4721 E MOODY BLVD Unit 201-203, BUNNELL, FL, 32110-7705
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUNNELL, FLAGLER, FL, 32110-7705
Project Congressional District FL-06
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8841.63
Forgiveness Paid Date 2021-04-29
1017618509 2021-02-18 0491 PPS 4721 E Moody Blvd Unit 201-203, Bunnell, FL, 32110-7705
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10536
Loan Approval Amount (current) 10536
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bunnell, FLAGLER, FL, 32110-7705
Project Congressional District FL-06
Number of Employees 2
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10583.34
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State