Search icon

POWER OF GOD EMPOWERMENT MINISTRIES INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POWER OF GOD EMPOWERMENT MINISTRIES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Mail Address: P. O. Box 427, Melbourne, FL, 32902, US
Address: 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909, US
ZIP code: 32909
City: Palm Bay
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Adderly Ronnie LSR. President 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909
Adderly Ronnie LSR. Director 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909
ADDERLY ROBERT LJR Vice President 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909
ADDERLY ROBERT LJR Director 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909
Adderly Robert LSR Director 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909
ADDERLY RONNIE LSR Agent 3085 Jupiter Blvd SE,, Palm Bay, FL, 32909

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

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
107000.00
Total Face Value Of Loan:
107000.00
Date:
2020-06-19
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:
107212.00
Total Face Value Of Loan:
107212.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$107,212
Date Approved:
2020-06-19
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,212
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $107,212
Jobs Reported:
8
Initial Approval Amount:
$107,000
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$107,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$107,779.78
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $106,999
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State