Entity Name: | KENDALL CHURCH OF GOD, 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: | 22 Nov 1967 (57 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 19 Mar 1990 (35 years ago) |
Document Number: | 713695 |
FEI/EIN Number |
591279748
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8795 S.W. 112 STREET, MIAMI, FL, 33176 |
Mail Address: | 8795 S.W. 112 STREET, MIAMI, FL, 33176 |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Crawford Vivienne | Chairman | 11054 SW 159 Terr., Miami, FL, 33157 |
Alicandu Armando | Vice Chairman | 173 Lawn Way, Miami Springs, FL, 33166 |
Perez Cary | Treasurer | 1523 Gabriel Street, Hollywood, FL, 33020 |
Adjei Joel E | Seni | 8795 S.W. 112 STREET, MIAMI, FL, 33176 |
Crawford Vivienne | Agent | 11054 SW 159 Terr., Miami, FL, 33157 |
Theodule AnnaLissa | Secretary | 10405 Old Cutler Rd., Apt. 205, Cutler Bay, FL, 33190 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G04048700213 | KENDALL COMMUNITY CHURCH OF GOD | EXPIRED | 2004-02-17 | 2024-12-31 | - | 8795 SW 112 ST, MIAMI, FL, 33176 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-09-29 | Crawford, Vivienne | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-29 | 11054 SW 159 Terr., Miami, FL 33157 | - |
CHANGE OF PRINCIPAL ADDRESS | 2000-05-18 | 8795 S.W. 112 STREET, MIAMI, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2000-05-18 | 8795 S.W. 112 STREET, MIAMI, FL 33176 | - |
NAME CHANGE AMENDMENT | 1990-03-19 | KENDALL CHURCH OF GOD, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-02-09 |
AMENDED ANNUAL REPORT | 2020-09-29 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-04 |
EIN | Type of Organization | Exempt Organization Status | Address | Ruling Date | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
59-1279748 | Corporation | Unconditional Exemption | 8795 SW 112TH ST, MIAMI, FL, 33176-3748 | 1960-07 | |||||||||||||||||||||||||||||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3614397309 | 2020-04-29 | 0455 | PPP | 8795 SW 112 Street, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State