Search icon

SECOND BAPTIST CHURCH OF RICHMOND HEIGHTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SECOND BAPTIST CHURCH OF RICHMOND HEIGHTS, 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: 17 Jul 1964 (61 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: 707599
FEI/EIN Number 591618524

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

Address: 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL, 33176, US
Mail Address: 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARR WENDELL Chairman 17900 SW 160 AVENUE, MIAMI, FL, 33187
WILLIAMS DIANNE Treasurer 15848 SW 146TH TERR, MIAMI, FL, 33196
JACKSON ALPHONSO R Trustee 15201 SW 157 STREET, MIAMI, FL, 33187
CLARKE CYNDIA Vice President 11525 SW 133 TERR, MIAMI, FL, 33176
CLARKE CYNDIA Director 11525 SW 133 TERR, MIAMI, FL, 33176
THOMPSON ANITA Treasurer 8864 SW 95TH AVE, MIAMI, FL, 33176
BURGAINS HENRY Treasurer 26231 SW 132ND AVE, HOMESTEAD, FL, 33032
JACKSON ALPHONSO R Agent 15201 SW 167 STREET, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 - -
REGISTERED AGENT NAME CHANGED 2022-03-17 JACKSON, ALPHONSO REV -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
AMENDMENT 2018-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-03-19 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL 33176 -
CHANGE OF MAILING ADDRESS 2002-03-19 11111 PINKSTON DRIVE, RICHMOND HEIGHTS, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2001-02-13 15201 SW 167 STREET, MIAMI, FL 33187 -
REINSTATEMENT 1999-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-05-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-03-05
Amendment 2018-11-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-02-27

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:
130137.00
Total Face Value Of Loan:
130137.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130137
Current Approval Amount:
130137
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
131814.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State