Entity Name: | THE FLORIDA CHRISTIAN SCHOOL OF DADE COUNTY, 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: | 16 Jul 1968 (57 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 20 Mar 2015 (10 years ago) |
Document Number: | 714963 |
FEI/EIN Number |
591221039
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4200 S.W. 89TH AVE., MIAMI, FL, 33165 |
Mail Address: | 4200 S.W. 89TH AVE., MIAMI, FL, 33165 |
ZIP code: | 33165 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ-ANDES RAMON | Treasurer | 1518 Sarria Avenue, CORAL GABLES, FL, 33146 |
Padron Joseph | Vice President | 10811 SW 33 Street, MIAMI, FL, 33165 |
Vignau Paul | President | 6931 SW 96 Court, Miami, FL, 33173 |
Garcia Julia M | Agent | 4200 S.W. 89TH AVE., MIAMI, FL, 33165 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-13 | Garcia, Julia Maria | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-13 | 4200 S.W. 89TH AVE., MIAMI, FL 33165 | - |
AMENDMENT | 2015-03-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1974-05-23 | 4200 S.W. 89TH AVE., MIAMI, FL 33165 | - |
CHANGE OF MAILING ADDRESS | 1974-05-23 | 4200 S.W. 89TH AVE., MIAMI, FL 33165 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOEL ORTEGA, VS THE FLORIDA CHRISTIAN SCHOOL OF DADE COUNTY, INC., | 3D2018-0378 | 2018-02-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOEL ORTEGA |
Role | Appellant |
Status | Active |
Representations | ROBERT C. SOLOMON |
Name | THE FLORIDA CHRISTIAN SCHOOL OF DADE COUNTY, INC. |
Role | Appellee |
Status | Active |
Representations | HERBERT C. ANDREWS, ALYSSA M. REITER, Gary J. Guzzi |
Name | Hon. Samantha Ruiz Cohen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-05 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-05 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-04 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | JOEL ORTEGA |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 17, 2018. |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JOEL ORTEGA |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-18 |
AMENDED ANNUAL REPORT | 2022-12-13 |
ANNUAL REPORT | 2022-01-12 |
AMENDED ANNUAL REPORT | 2021-09-23 |
AMENDED ANNUAL REPORT | 2021-06-14 |
AMENDED ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-02-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4075377101 | 2020-04-12 | 0455 | PPP | 4200 89TH AVE, MIAMI, FL, 33165-5336 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State