Search icon

APHCASS MINISTRY CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: APHCASS MINISTRY CORP
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: 11 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2020 (5 years ago)
Document Number: N13000000349
FEI/EIN Number 46-1369444

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

Address: 559 pachman cir, LEHIGH ACRES, FL, 33974, US
Mail Address: 559 pachman cir, LEHIGH ACRES, FL, 33974, US
ZIP code: 33974
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEAN EDITH Chief Operating Officer 559 PACHMAN CIRCLE, LEHIGH ACRES, FL, 33974
PAUL GINETTE M Deac 559 PACHMAN CIRCLE, LEHIIGH ACRES, FL, 33974
LOSEPH LOUIS-JACQUES Treasurer 4030 29th St SW, Lehigh Acres, FL, 33976
JEAN EDDY Chief Executive Officer 559 PACHMAN CIRCLE, LEHIGH ACRES, FL, 33974
ALTY MARLEINE Othe 4030 29 ST SW, LEHIGH ACRES, FL, 33976
BERNADIN MARCO Vice President 3903 12 ST SW, LEHIGH ACRES, FL, 33971
JEAN EDDY Agent 559 PACHMAN CIRCLE, LEHIGH ACRES, FL, 33974

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 559 pachman cir, LEHIGH ACRES, FL 33974 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 559 pachman cir, LEHIGH ACRES, FL 33974 -
REINSTATEMENT 2020-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 205 Joel Blvd, LEHIGH ACRES, FL 33936 -
REINSTATEMENT 2016-03-21 - -
CHANGE OF MAILING ADDRESS 2016-03-21 205 Joel Blvd, LEHIGH ACRES, FL 33936 -
REGISTERED AGENT NAME CHANGED 2016-03-21 JEAN, EDDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-06-03
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-28
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-02
REINSTATEMENT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-08-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
105600.00
Total Face Value Of Loan:
105600.00
Date:
2020-08-07
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:
350000.00
Total Face Value Of Loan:
350000.00
Date:
2020-07-13
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:
349975.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-02-18
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State