Search icon

POWER OF GOD EMPOWERMENT MINISTRIES INC - Florida Company Profile

Company Details

Entity Name: POWER OF GOD EMPOWERMENT 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 Aug 2013 (12 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 27 Aug 2015 (10 years ago)
Document Number: N13000007195
FEI/EIN Number 46-3374737

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

Address: 684 N Harbor city Blvd, MELBOURNE, FL, 32935, US
Mail Address: P. O. Box 427, Melbourne, FL, 32902, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adderly Ronnie LSR. President 684 N Harbor city Blvd, MELBOURNE, FL, 32935
Adderly Ronnie LSR. Director 684 N Harbor city Blvd, MELBOURNE, FL, 32935
ADDERLY ROBERT LJR Vice President 684 N Harbor city Blvd, MELBOURNE, FL, 32935
ADDERLY ROBERT LJR Director 684 N Harbor city Blvd, MELBOURNE, FL, 32935
Adderly Robert LSR Director 684 N Harbor city Blvd, MELBOURNE, FL, 32935
ADDERLY RONNIE LSR Agent 684 N Harbor city Blvd, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 684 N Harbor city Blvd, MELBOURNE, FL 32935 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 684 N Harbor city Blvd, MELBOURNE, FL 32935 -
AMENDED AND RESTATEDARTICLES 2015-08-27 - -
REGISTERED AGENT NAME CHANGED 2015-08-27 ADDERLY, RONNIE L, SR -
CHANGE OF MAILING ADDRESS 2015-04-23 684 N Harbor city Blvd, MELBOURNE, FL 32935 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-03-30
Amended and Restated Articles 2015-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8852367908 2020-06-19 0455 PPP 590 malabar rd sw 108, palm bay, FL, 32907
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107212
Loan Approval Amount (current) 107212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address palm bay, BREVARD, FL, 32907-1000
Project Congressional District FL-08
Number of Employees 12
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
7656548505 2021-03-06 0455 PPS 1270 Clearmont St NE # 108, Palm Bay, FL, 32905-4015
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107000
Loan Approval Amount (current) 107000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Palm Bay, BREVARD, FL, 32905-4015
Project Congressional District FL-08
Number of Employees 8
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 107779.78
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State