Search icon

PARKWAY BAPTIST CHURCH INC - Florida Company Profile

Company Details

Entity Name: PARKWAY BAPTIST CHURCH 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: 29 Feb 1960 (65 years ago)
Document Number: 700540
FEI/EIN Number 596045351

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

Address: 18000 NW 18TH AVE, MIAMI GARDENS, FL, 33056, US
Mail Address: 18000 NW 18TH AVE, MIAMI GARDENS, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANCIS RUDOLPH Chairman 3900 SW 52nd Avenue, Hollywood, FL, 33023
FRANCIS RUDOLPH Treasurer 3900 SW 52nd Avenue, Hollywood, FL, 33023
WATSON PAULETTE Vice Chairman 1412 SW 54th ST, MIRAMAR, FL, 33027
CLARKE CHERYL Secretary 6769 Dogwood Drive, Miramar, FL, 33023
FRANCIS RUDOLPH Agent 3900 SW 52 Avenue, Hollywood, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000038369 PARKWAY BAPTIST CHURCH WEE CARE ACTIVE 2021-03-19 2026-12-31 - 18000 NW 18TH AVENUE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-30 FRANCIS, RUDOLPH -
REGISTERED AGENT ADDRESS CHANGED 2018-01-30 3900 SW 52 Avenue, #905, Hollywood, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2009-02-11 18000 NW 18TH AVE, MIAMI GARDENS, FL 33056 -
CHANGE OF MAILING ADDRESS 2009-02-11 18000 NW 18TH AVE, MIAMI GARDENS, FL 33056 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
68400.00
Total Face Value Of Loan:
68400.00
Date:
2020-10-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
68400.00
Total Face Value Of Loan:
68400.00

Tax Exempt

Employer Identification Number (EIN) :
59-6045351
Classification:
Educational Organization, Religious Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1969-08

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68928.2
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
68400
Current Approval Amount:
68400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
68704

Date of last update: 01 Jun 2025

Sources: Florida Department of State