Search icon

RECONCILIATION MINISTRIES INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: RECONCILIATION MINISTRIES INTERNATIONAL, 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: 10 Jan 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: N41600
FEI/EIN Number 593051893

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

Address: 2050 Kings Circle S, Neptune Beach, FL, 32266, US
Mail Address: 2050 Kings Circle S, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1396297719 2016-11-02 2023-06-08 2050 KINGS CIR S STE B, NEPTUNE BEACH, FL, 322661616, US 2050 KINGS CIR S STE B, NEPTUNE BEACH, FL, 322661616, US

Contacts

Phone +1 904-510-2567
Fax 9048535163

Authorized person

Name MS. MARGARET ELIZABETH BERNHART
Role PRESIDENT, DIRECTOR
Phone 9045102567

Taxonomy

Taxonomy Code 101Y00000X - Counselor
Is Primary No
Taxonomy Code 101YA0400X - Addiction (Substance Use Disorder) Counselor
Is Primary No
Taxonomy Code 101YM0800X - Mental Health Counselor
State FL
Is Primary Yes
Taxonomy Code 101YP2500X - Professional Counselor
Is Primary No

Key Officers & Management

Name Role Address
BERNHART MARGARET President 798 PROVIDENCE ISLAND COURT, Jacksonville, FL, 32225
BERNHART MARGARET Director 798 PROVIDENCE ISLAND COURT, Jacksonville, FL, 32225
Millman Debbie Vice Chairman 543 BERWICK DR, Sun Prairie, WI, 53590
Gibbons Rodney K Director 798 Providence Island Ct, Jacksonville, FL, 32225
Gibbons Rodney K Treasurer 798 Providence Island Ct, Jacksonville, FL, 32225
BERNHART MARGARET E Agent 798 PROVIDENCE ISLAND COURT, Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-14 798 PROVIDENCE ISLAND COURT, Jacksonville, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 2050 Kings Circle S, Ste B, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2020-06-09 2050 Kings Circle S, Ste B, Neptune Beach, FL 32266 -
REINSTATEMENT 2016-02-15 - -
REGISTERED AGENT NAME CHANGED 2016-02-15 BERNHART, MARGARET E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-16
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-09-20
REINSTATEMENT 2016-02-15
ANNUAL REPORT 2009-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5338867103 2020-04-13 0491 PPP 2050 KINGS CIRCLE S SUITE B, NEPTUNE BEACH, FL, 32266-1616
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94272
Servicing Lender Name First Commerce CU
Servicing Lender Address 2073 Summit Lake Dr, Ste 100, TALLAHASSEE, FL, 32317-7949
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEPTUNE BEACH, DUVAL, FL, 32266-1616
Project Congressional District FL-05
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94272
Originating Lender Name First Commerce CU
Originating Lender Address TALLAHASSEE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20946.58
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State