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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State