Search icon

BOOK OF ACTS MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOOK OF ACTS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
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
Address: 10650 SE 106TH COURT, BELLEVIEW, FL, 34420, US
Mail Address: 10650 SE 106TH COURT, BELLEVIEW, FL, 34420, US
ZIP code: 34420
City: Belleview
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
3164.37
Total Face Value Of Loan:
3164.37
Date:
2020-04-28
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:
3164.37
Total Face Value Of Loan:
3164.37

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,164.37
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,164.37
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,196.45
Servicing Lender:
Citizens First Bank
Use of Proceeds:
Payroll: $3,164.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State