Search icon

CITADEL OF HOPE MINISTRIES, INC. - Florida Company Profile

Company Details

Entity Name: CITADEL OF HOPE 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: 01 Apr 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 29 Jun 2009 (16 years ago)
Document Number: N96000001794
FEI/EIN Number 593372097

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

Address: 2795 SOUTH STREET, LEESBURG, FL, 34748
Mail Address: PO BOX 491593, LEESBURG, FL, 34749
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS DANNIE L President 10215 BARRINGTON CT, LEESBURG, FL, 34788
HAYES TOMMY I Director 23147 OAK PRAIRIE CIRCLE, SORRENTO, FL, 32776
PRESLEY JAMES Director 2795 SOUTH STREET, LEESBURG, FL, 34748
DORN ANITA J Secretary 2795 SOUTH STREET, LEESBURG, FL, 34748
DORN ANITA J Treasurer 2795 SOUTH STREET, LEESBURG, FL, 34748
GRIFFIN, JR FRED Director 2795 SOUTH STREET, LEESBURG, FL, 34748
Raiford Mark L Director 2795 SOUTH STREET, LEESBURG, FL, 34748
WILLIAMS DANNIE L Agent 2795 SOUTH STREET, LEESBURG, FL, 34788

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-06 2795 SOUTH STREET, LEESBURG, FL 34788 -
NAME CHANGE AMENDMENT 2009-06-29 CITADEL OF HOPE MINISTRIES, INC. -
CHANGE OF PRINCIPAL ADDRESS 2009-04-02 2795 SOUTH STREET, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2006-04-28 2795 SOUTH STREET, LEESBURG, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-27
AMENDED ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2766597108 2020-04-11 0491 PPP 2795 South Street, LEESBURG, FL, 34748-4352
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47000
Loan Approval Amount (current) 47000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LEESBURG, LAKE, FL, 34748-4352
Project Congressional District FL-11
Number of Employees 15
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 47515.07
Forgiveness Paid Date 2021-05-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State