Search icon

KENDALL CHURCH OF GOD, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (58 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
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

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

Fictitious Names

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

Events

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. -

Documents

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

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:
26200.00
Total Face Value Of Loan:
26200.00

Tax Exempt

Employer Identification Number (EIN) :
59-1279748
Classification:
Religious Organization
Ruling Date:
1960-07

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$26,200
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,352.83
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $19,650
Utilities: $6,550

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State