Search icon

GENESIS MINISTRIES INC. - Florida Company Profile

Company Details

Entity Name: GENESIS MINISTRIES 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: 08 Jul 2011 (14 years ago)
Document Number: N11000006505
FEI/EIN Number 800728817

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

Address: 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
Mail Address: 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOMBS CHARLES D Director 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
MCCOMBS JANIS Vice President 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
MCCOMBS JANIS Director 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
JONES JASON Secretary 231 BUNKER RD, ROTONDA WEST, FL, 33947
JONES JASON Director 231 BUNKER RD, ROTONDA WEST, FL, 33947
Jones Cynthia Scho 231 BUNKER RD, ROTONDA WEST, FL, 33947
MCCOMBS CHARLES D President 4526 NORTH ACCESS RD, ENGLEWOOD, FL, 34224
SPIEGEL & UTRERA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000069484 GENESIS CHRISTIAN ACADEMY EXPIRED 2011-07-11 2016-12-31 - 219 ROTONDA CIR, ROTONDA WEST, FL, 33947

Court Cases

Title Case Number Docket Date Status
GREGORY S. BROWN, ETC., ET AL. VS GENESIS MINISTRIES, INC., ETC. SC2016-0745 2016-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the First Judicial Circuit, Santa Rosa County
572014CA000817CAAXMX

Circuit Court for the First Judicial Circuit, Santa Rosa County
1D15-1310

Parties

Name MARSHALL CREAD STRANBURG
Role Appellant
Status Withdrawn
Name Gregory S. Brown, Property Appraiser
Role Petitioner
Status Active
Representations THOMAS M. FINDLEY
Name STAN C. NICHOLS, TAX COLLECTOR
Role Petitioner
Status Active
Representations THOMAS M. FINDLEY
Name Leon M. Biegalski
Role Petitioner
Status Active
Representations Timothy E. Dennis
Name GENESIS MINISTRIES INC.
Role Respondent
Status Active
Representations DOUGLAS LATTA SMITH
Name Hon. John Franklin Simon Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Donald C. Spencer
Role Lower Tribunal Clerk
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-21
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-05-25
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF
On Behalf Of GENESIS MINISTRIES, INC.
View View File
Docket Date 2016-05-23
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ ***STRICKEN 5/23/2016***
On Behalf Of GENESIS MINISTRIES, INC.
View View File
Docket Date 2016-05-23
Type Order
Subtype Case Style Change
Description ORDER-CASE STYLE CHANGE ~ The style of the above case has been changed from Gregory S. Brown, etc., et al. v. Genesis Ministries, Inc., etc., et al. to Gregory S. Brown, etc., et al. v. Genesis Ministries, Inc., etc.
Docket Date 2016-05-05
Type Notice
Subtype Joinder
Description NOTICE-JOINDER
On Behalf Of Leon M. Biegalski
View View File
Docket Date 2016-05-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2016-05-04
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2016-05-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-05-03
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ & CLASS OF CONSTITUTIONAL OFFICER
On Behalf Of Gregory S. Brown, Property Appraiser
View View File
Docket Date 2016-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-09
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-16

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
80-0728817 Corporation Unconditional Exemption 4526 N ACCESS RD, ENGLEWOOD, FL, 34224-7867 2013-03
In Care of Name % CHARLES MCCOMBS
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-12
Asset 1,000,000 to 4,999,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 1426790
Income Amount 456471
Form 990 Revenue Amount 456471
National Taxonomy of Exempt Entities Education: Elementary, Secondary Education, K - 12
Sort Name GENESIS CHRISTIAN ACADEMY

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_80-0728817_GENESISMINISTRIESINC_02222012_01.tif
FinalLetter_80-0728817_GENESISMINISTRIESINC_02222012_02.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name GENESIS MINISTRIES
EIN 80-0728817
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name GENESIS MINISTRIES
EIN 80-0728817
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name GENESIS MINISTRIES
EIN 80-0728817
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201812
Filing Type P
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201712
Filing Type P
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201612
Filing Type P
Return Type 990
File View File
Organization Name GENESIS MINISTRIES INC
EIN 80-0728817
Tax Period 201612
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2868487209 2020-04-16 0455 PPP 4526 N ACCESS RD, ENGLEWOOD, FL, 34224
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33700
Loan Approval Amount (current) 33700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17774
Servicing Lender Name Crews Bank and Trust
Servicing Lender Address 106 E Main St, WAUCHULA, FL, 33873-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, CHARLOTTE, FL, 34224-0135
Project Congressional District FL-17
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17774
Originating Lender Name Crews Bank and Trust
Originating Lender Address WAUCHULA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 34046.23
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State