Search icon

MIAMI SHORES BAPTIST CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: MIAMI SHORES BAPTIST CHURCH, 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: 06 Oct 1969 (55 years ago)
Document Number: 717306
FEI/EIN Number 590700565

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

Address: 370 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
Mail Address: 370 GRAND CONCOURSE, MIAMI SHORES, FL, 33138
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bancroft Eric President 195 NW 91st St, Miami, FL, 33150
Juday Chris Secretary 401 NE 95th St, Miami Shores, FL, 33138
Lane Josh Director 7125 NW 173rd Dr, Hialeah, FL, 33015
Joyce Travis Director 10780 NE 2nd Ct, Miami, FL, 33161
Bancroft Eric Mr. Agent 195 NW 91st St, Miami, FL, 33150

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000170574 GRACE CHURCH MIAMI ACTIVE 2021-12-23 2026-12-31 - 370 GRAND CONCOURSE, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-16 Bancroft, Eric, Mr. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-16 195 NW 91st St, Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 1999-05-05 370 GRAND CONCOURSE, MIAMI SHORES, FL 33138 -
CHANGE OF MAILING ADDRESS 1999-05-05 370 GRAND CONCOURSE, MIAMI SHORES, FL 33138 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-25
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-01
AMENDED ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2022-02-10
AMENDED ANNUAL REPORT 2021-12-16
AMENDED ANNUAL REPORT 2021-09-07
ANNUAL REPORT 2021-04-07
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-02-04

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0700565 Association Unconditional Exemption 370 GRAND CONCOURSE, MIAMI SHORES, FL, 33138-2747 1969-08
In Care of Name -
Group Exemption Number 2024
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 Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period 2013-12
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
2611487410 2020-05-06 0455 PPP 370 GRAND CONCOURSE, MIAMI SHORES, FL, 33138-2747
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47935
Loan Approval Amount (current) 47935
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SHORES, MIAMI-DADE, FL, 33138-2747
Project Congressional District FL-24
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 36393.6
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State