Search icon

MAJESTIC LIFE MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MAJESTIC LIFE 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: 17 Dec 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: N07000011990
FEI/EIN Number 261854003

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

Address: 821 S.Kirkman Road, ORLANDO, FL, 32811, US
Mail Address: 821 S. Kirkman Road, ORLANDO, FL, 32811, US
ZIP code: 32811
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TIMS RIVA President 821 S. Kirkman Road, Orlando, FL, 32811
BOLES VARIAN Treasurer 821 S. Kirkman Road, Orlando, FL, 32811
JONES RENA Director 821 S. Kirkman Road, ORLANDO, FL, 32811
PERRY NICKY Secretary 821 S. Kirkman Road, ORLANDO, FL, 32811
TIMS RIVA Agent 821 S. Kirkman Road, ORLANDO, FL, 32811

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000088865 KINGS KIDS DAY CARE EXPIRED 2012-09-10 2017-12-31 - KINGS KIDS DAY CARE, 6782 N. ORANGE BLOSSOM TRAIL SUITE D14, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 821 S.Kirkman Road, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2014-04-22 821 S.Kirkman Road, ORLANDO, FL 32811 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-22 821 S. Kirkman Road, ORLANDO, FL 32811 -
AMENDMENT 2013-06-14 - -
REGISTERED AGENT NAME CHANGED 2012-09-17 TIMS, RIVA -
AMENDMENT AND NAME CHANGE 2012-09-17 MAJESTIC LIFE MINISTRIES, INC. -
AMENDMENT AND NAME CHANGE 2008-06-17 MAJESTIC LIFE INSTITUTE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-07-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-05-05
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
61250.00
Total Face Value Of Loan:
61250.00
Date:
2020-04-30
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:
-300.00
Total Face Value Of Loan:
61600.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$61,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,999.98
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $49,280
Utilities: $12,320
Jobs Reported:
5
Initial Approval Amount:
$61,250
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$61,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,669.52
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $61,249
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State