Search icon

BUNDLE OF HOPE MINISTRIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BUNDLE OF HOPE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 Jun 1999 (26 years ago)
Document Number: N99000003440
FEI/EIN Number 593578399
Address: 433 Harrison Ave, Panama City, FL, 32401, US
Mail Address: 433 Harrison Ave, Panama City, FL, 32401, US
ZIP code: 32401
City: Panama City
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR GLENDA R Agent 433 Harrison Ave, Panama City, FL, 32401
CARR GLENDA R President 433 Harrison Ave, Panama city, FL, 32401
ROSADO LEE Director 12943 BEAR CLAW PLACE, JACKSONVILLE, FL, 32246
BLACK CINDY Director 45 Highland Parkway, Sharpsburg, GA, 30277
HOPE LAURA Director 332 11th Ave, JACKSONVILLE BEACH, FL, 32250
HOPE LAURA Secretary 332 11th Ave, JACKSONVILLE BEACH, FL, 32250
JUSTICE WAYNE D Director 1265 NORTH BAY SHORE DRIVE, VALPARAISO, FL, 32580

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 433 Harrison Ave, Panama City, FL 32401 -
CHANGE OF MAILING ADDRESS 2020-03-25 433 Harrison Ave, Panama City, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 433 Harrison Ave, Panama City, FL 32401 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000352819 ACTIVE 2020-1696SC COUNTY COURT, BAY COUNTY 2021-06-29 2026-07-16 $7,317.35 THE LAMAR COMPANY LLC DBA LAMAR ADVERTISING AKA LAMAR, 1416 CENTER AVENUE, PANAMA CITY FL 32401
J08900021912 TERMINATED 162008CA009994CV 4 JUD CIR DUVAL CTY 2008-11-13 2013-11-24 $38183.37 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, 10TH FLOOR, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11497.00
Total Face Value Of Loan:
11497.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11497.00
Total Face Value Of Loan:
11497.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$11,497
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,497
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,584.19
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $11,497

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State