Search icon

EL SHADDAI SPRING OF LIFE MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-07-22
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-12
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:
111010.00
Total Face Value Of Loan:
111010.00

Paycheck Protection Program

Date Approved:
2020-06-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
111010
Current Approval Amount:
111010
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112190.05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State