Search icon

ST ANDREW'S EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ST ANDREW'S EPISCOPAL 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: 30 Jul 1964 (61 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2023 (2 years ago)
Document Number: 707653
FEI/EIN Number 237273769

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

Address: 14260 Old Cutler Road, MIAMI, FL, 33158, US
Mail Address: 14260 OLD CUTLER ROAD, MIAMI, FL, 33158, US
ZIP code: 33158
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POTTER, JR. SPENCER B Chairman 7700 SW 181st Terrace, Miami, FL, 33157
Grace Kevin Treasurer 9443 SW 227th Lane, Cutler Bay, FL, 33190
Hemingway Bill Director 7950 SW 156 St, Palmetto Bay, FL, 33157
Jones Mariele Director 14725 SW 87th Court, Palmetto Bay, FL, 33176
Carreno Nicole Director 8225 SW 174 Terr, Palmetto Bay, FL, 33157
Abrams Perla B Director 8687 SW 178th St., PALMETTO BAY, FL, 33157
Abrams Perla FEsq. Agent 14725 SW 87th Ct., Palmetto Bay,, FL, 33176

Events

Event Type Filed Date Value Description
AMENDMENT 2023-08-29 - -
REGISTERED AGENT NAME CHANGED 2023-03-10 Abrams, Perla F, Esq. -
CHANGE OF PRINCIPAL ADDRESS 2021-11-22 14260 Old Cutler Road, MIAMI, FL 33158 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-17 14725 SW 87th Ct., Palmetto Bay,, FL 33176 -
CHANGE OF MAILING ADDRESS 1982-03-22 14260 Old Cutler Road, MIAMI, FL 33158 -

Documents

Name Date
ANNUAL REPORT 2024-06-20
Amendment 2023-08-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-17
AMENDED ANNUAL REPORT 2016-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5268537200 2020-04-27 0455 PPP 14260 Old Cutler Road, Palmetto Bay, FL, 33158-1347
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35602.7
Loan Approval Amount (current) 35602.7
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33158-1347
Project Congressional District FL-27
Number of Employees 6
NAICS code 813110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Childcare Center
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 35893.46
Forgiveness Paid Date 2021-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State