Search icon

EL FARO ASSEMBLY OF GOD, INC. - Florida Company Profile

Company Details

Entity Name: EL FARO ASSEMBLY OF GOD, 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: 12 Jul 1989 (36 years ago)
Document Number: N33200
FEI/EIN Number 593051559

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

Address: VICTOR E FELICIANO, 12273 S US HWY 301, BELLEVIEW, FL, 34420
Mail Address: P.O. BOX 1270, SUMMERFIELD, FL, 34492, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FELICIANO VICTOR E President 36 JUNIPER TRAIL RUN, OCALA, FL, 34480
MONTENEGRO MARTHA Chief Financial Officer 9303 BAHIA TRACK WAY, OCALA, FL, 34472
BORRELI CLAUDIA Secretary 12273 S US HWY 301, BELLEVIEW, FL, 34420
FELICIANO SOCORRO E Vice President 36 JUNIPER TRAIL RUN, OCALA, FL, 34480
ROSELL DANIA Officer 12273 S US HWY 301, BELLEVIEW, FL, 34420
VILLALOBOS JOSE E Officer 12273 S US HWY 301, BELLEVIEW, FL, 34420
FELICIANO VICTOR E Agent 12273 S US HWY 301, BELLEVIEW, FL, 34420

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2005-07-17 VICTOR E FELICIANO, 12273 S US HWY 301, BELLEVIEW, FL 34420 -
REGISTERED AGENT NAME CHANGED 2005-07-17 FELICIANO, VICTOR E -
REGISTERED AGENT ADDRESS CHANGED 2002-04-17 12273 S US HWY 301, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-10 VICTOR E FELICIANO, 12273 S US HWY 301, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-06
AMENDED ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-05
AMENDED ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-01

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3051559 Association Unconditional Exemption 12273 SE US HIGHWAY 301, BELLEVIEW, FL, 34420-4415 1964-08
In Care of Name % REV V FELICIANO
Group Exemption Number 1678
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5919807704 2020-05-01 0491 PPP 12273 SE US HIGHWAY 301, BELLEVIEW, FL, 34420-4415
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12933
Loan Approval Amount (current) 12933
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address BELLEVIEW, MARION, FL, 34420-4415
Project Congressional District FL-06
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13048.51
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State