Search icon

ST. JAMES BAPTIST CHURCH OF COCONUT GROVE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (11 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8700.00
Total Face Value Of Loan:
8700.00

Paycheck Protection Program

Date Approved:
2020-06-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8700
Current Approval Amount:
8700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8770.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State