Search icon

SUNRISE PRESBYTERIAN CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: SUNRISE PRESBYTERIAN 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: 03 Oct 1972 (53 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2006 (18 years ago)
Document Number: 724474
FEI/EIN Number 591793014

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

Address: 18400 N.W. 68TH AVE.,, HIALEAH, FL, 33015
Mail Address: PO 173703, HIALEAH, FL, 33017, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramjoon Christine President 18400 NW 68TH AVE., HIALEAH, FL, 33015
PENNY DONNA Vice President 18400 NW 68TH AVE, HIALEAH, FL, 33015
STEWART CARMEN Secretary 18400 NW 68TH AVE, HIALEAH, FL, 33015
O'SHIELDS CARL Treasurer 18400 NW 68TH AVE, HIALEAH, FL, 33015
Stewart Carmen Agent 18400 N.W. 68TH AVE.,, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 18400 N.W. 68TH AVE.,, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2019-04-24 Stewart, Carmen -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 1995-03-02 18400 N.W. 68TH AVE.,, HIALEAH, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 1991-01-24 18400 N.W. 68TH AVE.,, HIALEAH, FL 33015 -
REINSTATEMENT 1991-01-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1957167400 2020-05-05 0455 PPP 18400 NW 68TH AVE, HIALEAH, FL, 33015-3408
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12248
Loan Approval Amount (current) 12248
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3408
Project Congressional District FL-26
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12323.17
Forgiveness Paid Date 2020-12-16
1751268603 2021-03-13 0455 PPS 18400 NW 68th Ave, Hialeah, FL, 33015-3408
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13380
Loan Approval Amount (current) 13380
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3408
Project Congressional District FL-26
Number of Employees 2
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 13447.08
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State