Search icon

MIAMI SHORES PRESBYTERIAN CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MIAMI SHORES PRESBYTERIAN CHURCH
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: 15 Jan 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2019 (6 years ago)
Document Number: 713938
FEI/EIN Number 590689708

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

Address: 602 NE 96 Street, Miami Shores, FL, 33138, US
Mail Address: 602 NE 96 Street, Miami Shores, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Biggart Barbara Secretary 11342 Peachtree Drive, MIAMI, FL, 33161
Peterson David President 602 NE 96 Street, Miami Shores, FL, 33138
Tenney Bill Vice President 602 NE 96 Street, Miami Shores, FL, 33138
Bellows Christopher Esq. Agent c/o Hollland & Knight LLP, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000055395 MIAMI SHORES PRESBYTERIAN CHURCH SCHOOL ACTIVE 2021-04-22 2026-12-31 - 602 NE 96 STREET, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 Bellows, Christopher, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2025-02-05 c/o Hollland & Knight LLP, 701 Brickell Avenue, Suite 3300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 602 NE 96 Street, Miami Shores, FL 33138 -
CHANGE OF MAILING ADDRESS 2024-02-23 602 NE 96 Street, Miami Shores, FL 33138 -
AMENDMENT 2019-06-28 - -
AMENDMENT 2016-04-11 - -
AMENDMENT 1992-09-25 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-04
Amendment 2019-06-28
ANNUAL REPORT 2019-04-22

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
261102.00
Total Face Value Of Loan:
261102.28
Date:
2020-04-11
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:
267000.00
Total Face Value Of Loan:
267000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
267000
Current Approval Amount:
267000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
268742.92
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
261102
Current Approval Amount:
261102.28
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
264270.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State