Search icon

THE MIND OF CHRIST MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE MIND OF CHRIST 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: 08 Aug 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 25 Oct 2007 (18 years ago)
Document Number: N06000008673
FEI/EIN Number 383740411

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

Address: 1202 S. Ridgewood Avenue, Daytona Beach, FL, 32114, US
Mail Address: P.O. BOX 12062, DAYTONA BEACH, FL, 32120
ZIP code: 32114
City: Daytona Beach
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Willis Scott Sr. Director 2917 Econ Landing Blvd, Orlando, FL, 32825
Miles Victor LSr. Agent 1202 S. Ridgewood Avenue, Daytona Beach, FL, 32114
Miles Victor LSr. Past P.O. BOX 12062, DAYTONA BEACH, FL, 32120
MILES DYNEL E Evan P.O. BOX 12062, DAYTONA BEACH, FL, 32120
Cadette Patricia Director 105-A Wood Duck Circle, Daytona Beach, FL, 32119

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-23 1202 S. Ridgewood Avenue, Daytona Beach, FL 32114 -
REGISTERED AGENT NAME CHANGED 2017-03-23 Miles, Victor Leonard, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2017-03-23 1202 S. Ridgewood Avenue, Daytona Beach, FL 32114 -
CANCEL ADM DISS/REV 2007-10-25 - -
CHANGE OF MAILING ADDRESS 2007-10-25 1202 S. Ridgewood Avenue, Daytona Beach, FL 32114 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-05-15
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-09-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2021-11-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
3300.00
Total Face Value Of Loan:
3300.00

Tax Exempt

Employer Identification Number (EIN) :
38-3740411
In Care Of Name:
% VICTOR L MILES SR
Classification:
Religious Organization
Ruling Date:
2014-02
National Taxonomy Of Exempt Entities:
Religion-Related: Protestant
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State