Search icon

ABUNDANT LIFE CHURCH OF GOD MINISTRY CORP.

Company Details

Entity Name: ABUNDANT LIFE CHURCH OF GOD MINISTRY CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 23 Jul 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2013 (11 years ago)
Document Number: N98000004264
FEI/EIN Number 650856083
Address: 550 NE 124 ST, North Miami, FL, 33161, US
Mail Address: 200 NE 124 ST, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TIMOTHEE HENOCK PSR. Agent 550 NE 124 ST, North Miami, FL, 33161

President

Name Role Address
TIMOTHEE HENOCK President 200 NE 175 ST, North Miami Beach, FL, 331621815

Director

Name Role Address
TIMOTHEE HENOCK Director 200 NE 175 ST, North Miami Beach, FL, 331621815

Secretary

Name Role Address
ERLANDE JEROME Secretary 1616 NE 159 ST, NORTH MIAMI BEACH, FL, 33162

Treasurer

Name Role Address
ERLANDE JEROME Treasurer 1616 NE 159 ST, NORTH MIAMI BEACH, FL, 33162

Othe

Name Role Address
Joseph Yieldy Othe 2683 SW 82nd Ave, Miramar, FL, 33025

Deac

Name Role Address
Roseus Frantz Deac 7801 Indigo Street, Miaramar, FL, 33023
Lubin Charitable N Deac 305 NE 129 ST, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 550 NE 124 ST, North Miami, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-16 550 NE 124 ST, North Miami, FL 33161 No data
CHANGE OF MAILING ADDRESS 2023-03-16 550 NE 124 ST, North Miami, FL 33161 No data
REINSTATEMENT 2013-11-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
AMENDMENT AND NAME CHANGE 2012-12-31 ABUNDANT LIFE CHURCH OF GOD MINISTRY CORP. No data
REGISTERED AGENT NAME CHANGED 2011-05-27 TIMOTHEE, HENOCK P, SR. No data
AMENDMENT 2004-10-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-09-08
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2592127901 2020-06-12 0455 PPP 1616 Northeast 159th Street, North Miami Beach, FL, 33162-4740
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165062
Loan Approval Amount (current) 165062
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4740
Project Congressional District FL-24
Number of Employees 10
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 167083.44
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State