Search icon

BOOK OF ACTS MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: BOOK OF ACTS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Mar 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: N11000003295
FEI/EIN Number 451262173

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

Address: 10650 SE 106TH COURT, BELLEVIEW, FL, 34420, US
Mail Address: 10650 SE 106TH COURT, BELLEVIEW, FL, 34420, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPETELLA JOSEPH P President 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JOSEPH P Secretary 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JOSEPH P Director 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JESSICA A Vice President 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JESSICA A Treasurer 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JESSICA A Director 10650 SE 106TH COURT, BELLEVIEW, FL, 34420
CAMPETELLA JOSEPH P Agent 10650 SE 106TH COURT, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-20 10650 SE 106TH COURT, BELLEVIEW, FL 34420 -
CHANGE OF MAILING ADDRESS 2017-01-20 10650 SE 106TH COURT, BELLEVIEW, FL 34420 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-20 10650 SE 106TH COURT, BELLEVIEW, FL 34420 -
AMENDMENT 2012-06-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000212365 ACTIVE 1000000951937 MARION 2023-05-05 2033-05-10 $ 630.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-10
Amendment 2012-06-22
ANNUAL REPORT 2012-03-19
Domestic Non-Profit 2011-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5118277210 2020-04-27 0491 PPP 10650 SE 106th Ct, Belleview, FL, 34420
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3164.37
Loan Approval Amount (current) 3164.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 1
NAICS code 813110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3196.45
Forgiveness Paid Date 2021-05-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State