Search icon

DLCI, INC. - Florida Company Profile

Company Details

Entity Name: DLCI, 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: 15 Sep 2010 (14 years ago)
Document Number: N10000008743
FEI/EIN Number 273407048

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

Address: 3948 3rd St S, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 3948 3RD ST. S., #302, JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beavers Vernon President 3948 3rd St S, JACKSONVILLE BEACH, FL, 32250
Belmares Maria O Exec 3948 3rd St S, JACKSONVILLE BEACH, FL, 32250
Avila Laura Director 3948 3rd St S, Jacksonville Beach, FL, 32250
BELMARES MARIA O Agent 3948 3rd St S, JACKSONVILLE BEACH, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000076828 MOSAIC INTERNATIONAL MINISTRIES ACTIVE 2015-07-24 2025-12-31 - 3948 3RD ST S # 302, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-03-01 3948 3rd St S, # 302, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2024-03-01 3948 3rd St S, # 302, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2013-03-13 3948 3rd St S, # 302, JACKSONVILLE BEACH, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-13 3948 3rd St S, # 302, JACKSONVILLE BEACH, FL 32250 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-06
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-03-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-3407048 Corporation Unconditional Exemption 3948 3RD ST S 302, JACKSONVILLE BEACH, FL, 32250-5847 2001-09
In Care of Name -
Group Exemption Number 3769
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities Religion-Related: Christianity
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9860377306 2020-05-03 0491 PPP 3948 3RD ST S, JAX BCH, FL, 32250-5847
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAX BCH, DUVAL, FL, 32250-5847
Project Congressional District FL-05
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10889.65
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State