Search icon

MIAMI FIRST CHURCH OF THE BRETHREN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI FIRST CHURCH OF THE BRETHREN, 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: 02 Oct 1962 (63 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 1999 (26 years ago)
Document Number: 704584
FEI/EIN Number 592810493

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

Address: BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL, 33168
Mail Address: % Michaela Alphonse, PO Box 610311, Miami, FL, 33261, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Izquierdo Maggie Cler 195 NW 139th Street, Miami, FL, 33168
Izquierdo Damian Vice Chairman 195 NW 139th Street, Miami, FL, 33168
Encarnacion Shirley Boar 1125 NE 92nd Street, MIAMI SHORES, FL, 33138
Camps Michael D Boar 1550 NE 125th Terrace, North Miami, FL, 33161
Alphonse Michaela Agent % Michaela Alphonse, Miami, FL, 33261
Ginter Sharon Boar 1175 NE 112th Street, Miami, FL, 33161
Pacheco Karen D Treasurer 1125 NE 92nd Street, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-08-31 % Michaela Alphonse, PO Box 610311, Miami, FL 33261 -
CHANGE OF MAILING ADDRESS 2023-08-31 BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL 33168 -
REGISTERED AGENT NAME CHANGED 2017-02-17 Alphonse, Michaela -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 BISCAYNE GARDENS CIVIC ASSN, 15000 N. MIAMI AVE, MIAMI, FL 33168 -
REINSTATEMENT 1999-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1995-05-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
REINSTATEMENT 1989-03-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-08-31
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
9625.00
Total Face Value Of Loan:
9625.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9625
Current Approval Amount:
9625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9716.18

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State