Search icon

WHOLENESS MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WHOLENESS MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 20 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: N18000001842
FEI/EIN Number 824515371
Address: 11324 White Rock Ter., Bradenton, FL, 34211, US
Mail Address: 11324 White Rock Ter., Bradenton, FL, 34211, US
ZIP code: 34211
City: Bradenton
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lutz Melissa H President 11324 White Rock Ter., Bradenton, FL, 34211
Lutz Melissa H Treasurer 11324 White Rock Ter., Bradenton, FL, 34211
GREER KIETH Director 119 E SPRINGETTSBURY AVE, YORK, PA, 17403
Kovacs Jocelyn V Secretary 11324 White Rock Ter., Bradenton, FL, 34211
Lutz Melissa Agent 11324 White Rock Ter., Bradenton, FL, 34211

National Provider Identifier

NPI Number:
1174191589
Certification Date:
2021-06-21

Authorized Person:

Name:
MELISSA H LUTZ
Role:
PRESIDENT/ EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
261QM0801X - Mental Health Clinic/Center (Including Community Mental Health Center)
Is Primary:
Yes

Contacts:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000068823 WHOLEWAY HOUSING PROJECT ACTIVE 2023-06-05 2028-12-31 - 11324 WHITE ROCK TER., BRADENTON, FL, 34211
G21000059854 WHOLENESS BUTTERFLY FOUNDATION ACTIVE 2021-04-30 2026-12-31 - 6899 NW 28TH, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-05 11324 White Rock Ter., Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 11324 White Rock Ter., Bradenton, FL 34211 -
CHANGE OF MAILING ADDRESS 2023-06-05 11324 White Rock Ter., Bradenton, FL 34211 -
REGISTERED AGENT NAME CHANGED 2022-10-08 Lutz, Melissa -
REINSTATEMENT 2022-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2021-06-17 - -

Documents

Name Date
ANNUAL REPORT 2023-06-05
REINSTATEMENT 2022-10-08
Amendment 2021-06-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-04-12
Domestic Non-Profit 2018-02-20

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
2774.00
Total Face Value Of Loan:
2774.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
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:
9000.00
Total Face Value Of Loan:
9000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,774
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,774
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,798.85
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,773

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State