Search icon

THE CHURCH OF GOD SPANISH MISSION, INC. - Florida Company Profile

Company Details

Entity Name: THE CHURCH OF GOD SPANISH MISSION, 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: 10 Apr 1970 (55 years ago)
Document Number: 718182
FEI/EIN Number 237293684

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

Address: 799 PALM AVE, HIALEAH, FL, 33010, US
Mail Address: 8331 SOUTHWEST 14, STREET, MIAMI, FL, 33144, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMLINSON, EZRA Vice President 226 NE 3 ST, HOLLYWOOD, FL, 33009
Maso Marisa M President 9976 SW 26 Terrace, MIAMI, FL, 33165
FIGUEROA CAROL Secretary 8331 SOUTHWEST 14 STREET, MIAMI, FL, 33144
FIGUEROA CAROL Treasurer 8331 SOUTHWEST 14 STREET, MIAMI, FL, 33144
FIGUEROA CAROL Director 8331 SOUTHWEST 14 STREET, MIAMI, FL, 33144
Rosales Miguel Secretary 12929 Northwest 9 Terrace, MIAMI, FL, 33182
Rosales Miguel Vice President 12929 Northwest 9 Terrace, MIAMI, FL, 33182
Rosales Miguel Director 12929 Northwest 9 Terrace, MIAMI, FL, 33182
BROOKS DARLA Director 1951 Redmont Avenue, Lehigh Acers, FL, 33972
FIGUEROA CAROL Agent 8331 SOUTHWEST 14 STREET, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2008-02-19 8331 SOUTHWEST 14 STREET, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2005-03-07 799 PALM AVE, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2003-02-03 799 PALM AVE, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 1993-02-26 FIGUEROA, CAROL -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6565698003 2020-06-30 0455 PPP 799 Palm Avenue, Hialeah, FL, 33010-4317
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42000
Loan Approval Amount (current) 42000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-4317
Project Congressional District FL-26
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42196
Forgiveness Paid Date 2020-12-31

Date of last update: 01 May 2025

Sources: Florida Department of State