Entity Name: | ST. JAMES BAPTIST CHURCH OF COCONUT GROVE, 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: | 26 Jun 1974 (51 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Dec 2014 (10 years ago) |
Document Number: | 730069 |
FEI/EIN Number |
650212093
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3500 CHARLES AVENUE, MIAMI, FL, 33133-5714, US |
Mail Address: | 3500 CHARLES AVENUE, MIAMI, FL, 33133-5714, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COATS BETTY | Treasurer | 9374 SW 170 LANE, PALMETTO BAY, FL, 331574448 |
WILLIAMS ARLENE | President | 3500 CHARLES AVE, MIAMI, FL, 33133 |
HAMILTON GENTLE | Trustee | 3500 CHARLES AVENUE, MIAMI, FL, 331335714 |
HAMILTON GENTLE | Treasurer | 3500 CHARLES AVENUE, MIAMI, FL, 331335714 |
Kinsey Larry | Vice President | 3500 CHARLES AVENUE, MIAMI, FL, 331335714 |
Pratt Alice F | Trustee | 3500 CHARLES AVENUE, MIAMI, FL, 331335714 |
PRATT ALICE F | Agent | 20131 SW 112 AVE, CUTLER BAY, FL, 33189 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-09-18 | PRATT, ALICE FAYE | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-18 | 20131 SW 112 AVE, CUTLER BAY, FL 33189 | - |
REINSTATEMENT | 2014-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2005-03-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000052457 | LAPSED | 02-000691 CA (06) | CIRCUIT COURT, 11TH CIRCUIT | 2008-01-15 | 2013-02-19 | $71,647.66 | M.C. JENNINGS JR. CONSTRUCTION, 3125 MUNDY STREET, MIAMI, FL 33133 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-22 |
AMENDED ANNUAL REPORT | 2019-04-12 |
AMENDED ANNUAL REPORT | 2019-03-14 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-09-18 |
AMENDED ANNUAL REPORT | 2017-11-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6225537902 | 2020-06-16 | 0455 | PPP | 3500 Charles Ave, Miami, FL, 33133-5714 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State