Search icon

ELIM DEVOTIONAL EVANGELICAL MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: ELIM DEVOTIONAL EVANGELICAL 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: 11 Jan 2008 (17 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 13 May 2021 (4 years ago)
Document Number: N08000000336
FEI/EIN Number 412267325

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

Mail Address: 11211 S Military Trail, Boynton Beach, FL, 33436, US
Address: 3300 10th Avenue North, Palm Springs, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAINT-JUSTE REGINALD President 11211 S. MILITARY TRAIL - STE. 5414, BOYNTON BEACH, FL, 33436
RICHEMOND ADIUS Secretary 11211 S. MILITARY TRAIL - STE. 5414, BOYNTON BEACH, FL, 33436
JESTINE FANISE Treasurer 11211 S. MILITARY TRAUK - STE. 5414, BOYNTON BEACH, FL, 33436
CHARLES ROSETTE Director 11211 S. MILITARY TRAUK - STE. 5414, BOYNTON BEACH, FL, 33436
DORSAINVIL SELANDRE Assistant Secretary 11211 S. MILITARY TRAUK - STE. 5414, BOYNTON BEACH, FL, 33436
SAINT-JUSTE REGINALD Agent 11211 S. MILITARY TRAIL, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023973 PALM SPRINGS HAITIAN BAPTIST CHURCH ACTIVE 2023-03-20 2028-12-31 - 11211 S MILITARY TRAIL STE 5414, BOYNTON BEACH, FL, 33436

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-14 SAINT-JUSTE, REGINALD -
RESTATED ARTICLES 2021-05-13 - -
AMENDMENT 2020-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 3300 10th Avenue North, Palm Springs, FL 33461 -
AMENDMENT AND NAME CHANGE 2018-09-19 ELIM DEVOTIONAL EVANGELICAL MINISTRIES INC. -
CHANGE OF MAILING ADDRESS 2018-09-17 3300 10th Avenue North, Palm Springs, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 11211 S. MILITARY TRAIL, APT. # 5414, BOYNTON BEACH, FL 33436 -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-04-09
Restated Articles 2021-05-13
ANNUAL REPORT 2021-04-26
Amendment 2020-12-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-07-09
Amendment and Name Change 2018-09-19
ANNUAL REPORT 2018-09-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8313268104 2020-07-25 0455 PPP 3300 10TH AVE N, PALM SPRINGS, FL, 33461-2908
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66000
Loan Approval Amount (current) 66000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PALM SPRINGS, PALM BEACH, FL, 33461-2908
Project Congressional District FL-22
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66497.26
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State