Entity Name: | EL SHADDAI SPRING OF 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: | 21 Apr 2008 (17 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 19 Sep 2016 (9 years ago) |
Document Number: | N08000003855 |
FEI/EIN Number |
412277481
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL, 33179, US |
Mail Address: | P. O. Box 694834, Miami, FL, 33169, US |
ZIP code: | 33179 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERNADOTTE JESSICA C | Secretary | 26 ILLINOIS STREET, DIX HILLS, NY, 11746 |
DELFIS JEAN PASTOR | Vice President | P. O. BOX 694834, MIAMI, FL, 33169 |
Andre Wilherm | Treasurer | P. O. Box 694834, Miami, FL, 33169 |
ANTOINE FREDLY | Member | P. O. Box 694834, Miami, FL, 33169 |
SANDERS IRMA F | Agent | 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL, 33169 |
SANDERS IRMA | President | P. O. BOX 694834, MIAMI, FL, 33169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-04-22 | 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL 33179 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-14 | 16610 NORTH MIAMI AVE., NORTH MIAMI BEACH, FL 33169 | - |
AMENDMENT AND NAME CHANGE | 2016-09-19 | EL SCHADDAI SPRING OF LIFE MINISTRIES, INC. | - |
REINSTATEMENT | 2012-07-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000457204 | TERMINATED | 1000000900321 | DADE | 2021-09-03 | 2031-09-08 | $ 206.38 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-15 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-02-15 |
AMENDED ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3228207910 | 2020-06-13 | 0455 | PPP | 16610 North Miami Avenue, North Miami Beach, FL, 33169-6026 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State