Search icon

COMMUNITY BIBLE CHURCH OF DANIA BEACH, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNITY BIBLE CHURCH OF DANIA BEACH, 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: 09 Jun 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 May 2009 (16 years ago)
Document Number: 707422
FEI/EIN Number 651131101

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

Address: 4650 SW 30TH AVE, FT LAUDERDALE, FL, 33312
Mail Address: 4650 SW 30TH AVE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sands Robert President 10582 Grove Place, Cooper City, FL, 33328
Bell Delilah Secretary 3453 NW 44 Street #207, Lauderdale Lakes, FL, 33309
Scarcello Robert Agent 3004 NW 130 Terrace, Sunrise, FL, 33323
Scarcello Robert Vice President 3004 NW 130 Terrace, Sunrise, FL, 33323
Sung Elena Treasurer 8798 NW 150 Street, Miami Lakes, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-31 Scarcello, Robert -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 3004 NW 130 Terrace, 359, Sunrise, FL 33323 -
AMENDMENT 2009-05-06 - -
NAME CHANGE AMENDMENT 2007-02-05 COMMUNITY BIBLE CHURCH OF DANIA BEACH, INC. -
CHANGE OF PRINCIPAL ADDRESS 2003-03-12 4650 SW 30TH AVE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2003-03-12 4650 SW 30TH AVE, FT LAUDERDALE, FL 33312 -
NAME CHANGE AMENDMENT 1990-08-07 GRIFFIN ROAD BAPTIST CHURCH, INC. -
EVENT CONVERTED TO NOTES 1990-08-07 - -
NAME CHANGE AMENDMENT 1964-06-09 FIRST BAPTIST CHURCH OF GRIFFIN ROAD, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-10
AMENDED ANNUAL REPORT 2023-01-31
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1706037304 2020-04-28 0455 PPP 4650 SW 30TH AVE, FORT LAUDERDALE, FL, 33312-5621
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35006.5
Loan Approval Amount (current) 35006.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-5621
Project Congressional District FL-25
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35376.71
Forgiveness Paid Date 2021-06-01
9478098507 2021-03-12 0455 PPS 4650 SW 30th Ave, Ft Lauderdale, FL, 33312-5621
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32875.95
Loan Approval Amount (current) 32875.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33312-5621
Project Congressional District FL-25
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 33050.69
Forgiveness Paid Date 2021-10-06

Date of last update: 01 May 2025

Sources: Florida Department of State