Entity Name: | 2BLEEV 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: | 04 Mar 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jun 2012 (13 years ago) |
Document Number: | N96000001264 |
FEI/EIN Number |
593368665
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9520 LUCIDA LANE, PENSACOLA, FL, 32514 |
Address: | 3300 N. PACE BLVD., PENSACOLA, FL, 32505, US |
ZIP code: | 32505 |
County: | Escambia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPEHART LEE V | President | 3300 N. PACE BLVD., PENSACOLA, FL, 32505 |
CAPEHART LEE V | Director | 3300 N. PACE BLVD., PENSACOLA, FL, 32505 |
CAPEHART YVONNE L | Vice President | 9520 LUCIDA LANE, PENSACOLA, FL, 32514 |
WHITEN TAMARA L | Director | 3020 W BRAINERD ST, PENSACOLA, FL, 32505 |
Capehart Brandon | Director | 2771 Glen Eden, PENSACOLA, FL, 32514 |
Lawrence Deveroe | Director | 4909 Randee Circle, PENSACOLA, FL, 32526 |
Lawrence Lawanda V | Officer | 4909 Randee Circle, Pensacola, FL, 32526 |
CAPEHART LEE V | Agent | 9520 LUCIDA LANE, PENSACOLA, FL, 32514 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G07137900244 | DR. YVONNE CAPEHART MINISTRIES | ACTIVE | 2007-05-17 | 2027-12-31 | - | 9520 LUCIDA LANE, PENSACOLA, FL, 32514 |
G98320000143 | SISTER KEEPER | ACTIVE | 1998-11-16 | 2028-12-31 | - | 9520 LUCIDA LANE, PENSACOLA, FL, 32514 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-04 | 3300 N. PACE BLVD., 172, PENSACOLA, FL 32505 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-04 | CAPEHART, LEE V. | - |
REINSTATEMENT | 2012-06-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2007-07-03 | 3300 N. PACE BLVD., 172, PENSACOLA, FL 32505 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-03 | 9520 LUCIDA LANE, PENSACOLA, FL 32514 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-12 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-21 |
ANNUAL REPORT | 2015-04-22 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7845478605 | 2021-03-24 | 0491 | PPP | 3300 N Pace Blvd Ste 172, Pensacola, FL, 32505-9102 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State