Entity Name: | NORTHSIDE SPANISH 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: | 03 Mar 1966 (59 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | 710464 |
FEI/EIN Number |
591440918
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 W 4TH AVENUE, HIALEAH, FL, 33010 |
Mail Address: | 1200 W 4TH AVENUE, HIALEAH, FL, 33010 |
ZIP code: | 33010 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OCANA PEDRO A | President | 2662 WEST 71 PLACE, HIALEAH, FL, 33016 |
OCANA PEDRO A | Director | 2662 WEST 71 PLACE, HIALEAH, FL, 33016 |
GREGORICH RUBEN R | Treasurer | 1360 WEST 26 PLACE APT # C-412, HIALEAH, FL, 33010 |
MENENDEZ ANGEL | Vice President | 19786 NW 62ND AVENUE, HIALEAH, FL, 33015 |
MENENDEZ ANGEL | Treasurer | 19786 NW 62ND AVENUE, HIALEAH, FL, 33015 |
DE ARMAS RAFAEL | Agent | 4630 SOUTH FAIRWAY DRIVE, PUNTA GORDA, FL, 33982 |
MENENDEZ ANGEL | Director | 19786 NW 62ND AVENUE, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-10-05 | DE ARMAS, RAFAEL | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2012-02-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1997-05-05 | 1200 W 4TH AVENUE, HIALEAH, FL 33010 | - |
CHANGE OF MAILING ADDRESS | 1997-05-05 | 1200 W 4TH AVENUE, HIALEAH, FL 33010 | - |
REGISTERED AGENT ADDRESS CHANGED | 1996-03-05 | 4630 SOUTH FAIRWAY DRIVE, PUNTA GORDA, FL 33982 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-24 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-07 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5756237301 | 2020-04-30 | 0455 | PPP | 1200 W 4 Avenue,, Hialeah, FL, 33010 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9981108407 | 2021-02-18 | 0455 | PPS | 1200 W 4th Ave, Hialeah, FL, 33010-3826 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State