Search icon

COOPER TEMPLE CHURCH OF GOD IN CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: COOPER TEMPLE CHURCH OF GOD IN CHRIST, 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: 06 Sep 1978 (47 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Feb 2007 (18 years ago)
Document Number: 744192
FEI/EIN Number 650314508

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

Address: 3800 NW 199TH STREET, MIAMI, FL, 33055
Mail Address: 3800 NW 199TH STREET, MIAMI, FL, 33055
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOPER MARC A President 3800 NW 199th Street, MIAMI GARDENS, FL, 33055
COOPER JOY L Vice President 3800 NW 199TH STREET, MIAMI GARDENS, FL, 33055
Cooper Marci A Director 3800 NW 199TH STREET, MIAMI, FL, 33055
COOPER TEMPLE CHURCH OF GOD IN CHRIST, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000076502 UPPER ROOM MINISTRIES EXPIRED 2010-08-19 2015-12-31 - 3800 NW 199TH STREET, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-03 Cooper Temple Church of God in Christ, Inc. -
AMENDMENT AND NAME CHANGE 2007-02-26 COOPER TEMPLE CHURCH OF GOD IN CHRIST, INC. -
REGISTERED AGENT ADDRESS CHANGED 2007-02-26 3800 N.W. 199TH STREET, MIAMI, FL 33056 -
REINSTATEMENT 1997-02-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-10-17 - -
CHANGE OF MAILING ADDRESS 1995-10-17 3800 NW 199TH STREET, MIAMI, FL 33055 -
CHANGE OF PRINCIPAL ADDRESS 1995-10-17 3800 NW 199TH STREET, MIAMI, FL 33055 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6581377408 2020-05-14 0455 PPP 3800 N W 199TH STREET, OPA LOCKA, FL, 33055
Loan Status Date 2021-02-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31803
Loan Approval Amount (current) 29651
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33055-0001
Project Congressional District FL-24
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30065.3
Forgiveness Paid Date 2021-10-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State