Entity Name: | IMMANUEL PRESBYTERIAN CHURCH OF MIAMI, 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: | 12 Nov 1975 (49 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2011 (14 years ago) |
Document Number: | 734325 |
FEI/EIN Number |
510192268
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6691 SW 88th Street, PINECREST, FL, 33156, US |
Mail Address: | 6691 SW 88th Street, PINECREST, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Christian, Jr Albert Roberts | President | 6691 SW 88th ST, PINECREST, FL, 33156 |
Rivera Ariel | Secretary | 6691 SW 88th Street, Pinecrest, FL, 33156 |
Thompson Peter | Treasurer | 6691 SW 88TH ST, PINECREST, FL, 33156 |
TIMMONS DOUGLAS | Agent | 6691 SW 88th Street, PINECREST, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000032620 | CROSSBRIDGE CHURCH MIAMI | ACTIVE | 2023-03-10 | 2028-12-31 | - | 7700 N KENDALL DRIVE, STE 300-M, MIAMI, FL, 33156 |
G16000057043 | CITY TO CITY MIAMI | EXPIRED | 2016-06-09 | 2021-12-31 | - | 6605 NORTH KENDALL DR., MIAMI, FL, 33156 |
G08165900187 | CROSSBRIDGE CHURCH MIAMI, INC. | EXPIRED | 2008-06-13 | 2013-12-31 | - | 6605 NORTH KENDALL DRIVE, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-11-04 | 6691 SW 88th Street, PINECREST, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2024-11-04 | 6691 SW 88th Street, PINECREST, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-04 | 6691 SW 88th Street, PINECREST, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-18 | TIMMONS, DOUGLAS | - |
REINSTATEMENT | 2011-01-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-11-04 |
AMENDED ANNUAL REPORT | 2024-05-31 |
ANNUAL REPORT | 2024-03-08 |
Reg. Agent Change | 2023-09-18 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-03 |
AMENDED ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-04-10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5115897006 | 2020-04-05 | 0455 | PPP | 6605 SW 88th St, Miami, FL, 33156-1861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State