Search icon

THE FLORIDA CHRISTIAN SCHOOL OF DADE COUNTY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
JOEL ORTEGA, VS THE FLORIDA CHRISTIAN SCHOOL OF DADE COUNTY, INC., 3D2018-0378 2018-02-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-8113

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1509452
Loan Approval Amount (current) 1509452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33165-5336
Project Congressional District FL-27
Number of Employees 126
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1526852.63
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State