Search icon

GLOBAL EFFECT MINISTRY INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GLOBAL EFFECT MINISTRY 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: 25 Aug 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Apr 2009 (16 years ago)
Document Number: N08000007958
FEI/EIN Number 900405968

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

Mail Address: PO BOX 611635, ROSEMARY BEACH, FL, 32461
Address: 223 Turtle Cove, Panama City Beach, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON VICKY Agent 1903 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL, 33573
STEELMAN SCOTT Director 223 Turtle Cove, Panama City Beach, FL, 32413
PATTERSON VICKY Chief Financial Officer 1903 N Pebble Beach Blvd, Sun City Center, FL, 33573
Davison Ted Boar 8401 N. Lagoon Drive, Panama City Beach, FL, 32408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 223 Turtle Cove, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1903 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-26 1101 Prospect Promenade, Unit 403, Panama City Beach, FL 32413 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 1101 Prospect Promenade, Unit 403, Panama City Beach, FL 32413 -
REGISTERED AGENT NAME CHANGED 2012-03-31 PATTERSON, VICKY -
AMENDMENT 2009-04-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2021-03-03
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:
34662.00
Total Face Value Of Loan:
34662.00
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:
26500.00
Total Face Value Of Loan:
26500.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26500
Current Approval Amount:
26500
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
26770.08
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
34662
Current Approval Amount:
34662
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
34927.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State