Search icon

KENDALL CHURCH OF GOD, INC. - Florida Company Profile

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 (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

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

Tax Exempt

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
In Care of Name -
Group Exemption Number 1489
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

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
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26200
Loan Approval Amount (current) 26200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26352.83
Forgiveness Paid Date 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State