Entity Name: | END TIME MINISTRIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 31 Oct 1996 (28 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | N96000005659 |
FEI/EIN Number |
650730108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6511 NW Miami Place, MIAMI, FL, 33150, US |
Mail Address: | 6511 NW MIAMI PLACE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PHILOGENE MARIELLE R | President | 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150 |
PHILOGENE MARIELLE R | Director | 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150 |
PHILOGENE FRANCK | Vice President | 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150 |
PHILOGENE FRANCK | Director | 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150 |
DIVERS MARIE | Secretary | 163 NW 143RD ST, MIAMI, FL, 33168 |
DIVERS MARIE | Director | 163 NW 143RD ST, MIAMI, FL, 33168 |
FRANCOIS YVES | Treasurer | 396 NE 152 ST, NORTH MIAMI BEACH, FL, 33162 |
PHILOGENE MARIELLE R | Agent | 6511 N.W. MIAMI PLACE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 6511 NW Miami Place, MIAMI, FL 33150 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-19 | PHILOGENE, MARIELLE REV | - |
REINSTATEMENT | 2015-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF MAILING ADDRESS | 2005-06-02 | 6511 NW Miami Place, MIAMI, FL 33150 | - |
AMENDMENT | 1998-03-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-06 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-05-01 |
REINSTATEMENT | 2015-03-19 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-12 |
ANNUAL REPORT | 2011-06-03 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6302237802 | 2020-06-01 | 0455 | PPP | 14516 N FLORIDA AVE, TAMPA, FL, 33613-2133 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State