Search icon

THE SOURCE MINISTRIES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOURCE 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: 04 Oct 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Apr 2014 (11 years ago)
Document Number: N07000009764
FEI/EIN Number 113823417

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

Address: 3607 US 301 N, Ellenton, FL, 34222, US
Mail Address: 3607 US 301 N, Ellenton, FL, 34222, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOEHNE JOANNE Vice President 3607 US 301 N, Ellenton, FL, 34222
GEORGE KIM Secretary 3607 US 301 N, ellenton, FL, 34222
HOEHNE RALPH E Agent 3607 US 301 N, Ellenton, FL, 34222
HOEHNE RALPH President 3607 US 301 N, Ellenton, FL, 34222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102271 RE-SOURCE PUBLISHING ACTIVE 2024-08-27 2029-12-31 - 3607. US HWY 301 N, ELLENTON, FL, 34222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-15 3607 US 301 N, Ellenton, FL 34222 -
CHANGE OF MAILING ADDRESS 2023-02-15 3607 US 301 N, Ellenton, FL 34222 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 3607 US 301 N, Ellenton, FL 34222 -
AMENDMENT 2014-04-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000521174 LAPSED 2006CA09434NC TWELFTH JUDICIAL CIRCUIT COURT 2011-08-09 2016-08-16 $51,000.00 RICHARDSON KLEIBER WALTER KLEIBER PARTNERSHIP, 722-E APEX ROAD, SARASOTA, FL 34230

Court Cases

Title Case Number Docket Date Status
KINGSTON GROUP, L L C, ET AL., VS RICHARDSON KLEIBER WALTER KLEIBER PARTNERSHIP ET AL 2D2011-4878 2011-09-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2006 CA 009434 NC

Parties

Name TAMIAMI HOEHNE, L L C
Role Appellant
Status Active
Name THE SOURCE MINISTRIES INC.
Role Appellant
Status Active
Name KINGSTON CORPORATION GROUP OF
Role Appellee
Status Active
Representations PHILIP N. HAMMERSLEY, ESQ.
Name RICHARDSON KLEIBER WALTER KLEI
Role Appellee
Status Active
Name WILLIAM KLEIBER
Role Appellee
Status Active
Name KINGSTON GROUP, L L C
Role Cross-Appellant
Status Active
Representations WILLIAM E. CURPHEY, ESQ., RICHARD V LEE, ESQ.
Name HON. KIMBERLY BONNER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-05-13
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN AS UNAUTHORIZED ~ mot for permission to alter or evade mandate
Docket Date 2014-04-30
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR PERMISSION TO ALTER OR EVADE MANDATE
On Behalf Of HON. KIMBERLY BONNER
Docket Date 2014-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c
Docket Date 2014-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SUPPLEMENTAL MOTION
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2014-01-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2011-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ motion to dismiss stricken
Docket Date 2014-01-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-21
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2014-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ mot eot, recall mandate
Docket Date 2014-01-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CASE 11-4878 AND 11-6440 "STRICKEN"
Docket Date 2013-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ motion to recall mandate and request for extension of time to secure an attorney
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2013-11-27
Type Order
Subtype Order
Description Miscellaneous Order ~ grant/deny AE's attys fees & costs mot
Docket Date 2012-12-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-12-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 12/10/12
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-10-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/04/12
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-09-24
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ or dismiss
Docket Date 2012-09-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ renewed
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2012-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-06-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ receipt of payment to sarasota county clerk
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-06-14
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/CMc-Atty Lee shall rpt on rec prep pyt
Docket Date 2012-06-05
Type Order
Subtype Order on Motion To Dismiss
Description Deny Appellee's Motion to Dismiss-73A
Docket Date 2012-06-04
Type Letter-Case
Subtype Letter
Description Letter ~ RECORD FEES HAVE NOT BEEN PAID
On Behalf Of SARASOTA CLERK
Docket Date 2012-06-01
Type Response
Subtype Response
Description RESPONSE ~ to appellee's motion to dismiss consolidated appeals and response to motion to withdraw
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-05-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2012-05-18
Type Response
Subtype Response
Description RESPONSE ~ MOTION DISMISS / RESPONSE
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-05-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CONSOLIDATED APPEALS AND RESPONSE
On Behalf Of KINGSTON CORPORATION GROUP OF
Docket Date 2012-05-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-01-30
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Cons. 11-6440
Docket Date 2012-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES TITUS (VOLUME 6 IS NON-IMAGED EVIDENCE RECORD)
Docket Date 2012-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-6440
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2012-01-13
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ as moot
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of KINGSTON GROUP, L L C
Docket Date 2011-10-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-25

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
67600.00
Total Face Value Of Loan:
67600.00

Tax Exempt

Employer Identification Number (EIN) :
11-3823417
Classification:
Religious Organization
Ruling Date:
2014-01
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
67600
Current Approval Amount:
67600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68157.47

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2012-05-01
Operation Classification:
Exempt For Hire, Private(Property), Priv. Pass.(Non-business)
power Units:
8
Drivers:
7
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State