Search icon

IGLESIA BAUTISTA HOREB, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IGLESIA BAUTISTA HOREB, 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: 19 Jun 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (10 years ago)
Document Number: 753020
FEI/EIN Number 591963408

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

Address: 795 WEST 68TH STREET, HIALEAH, FL, 33014
Mail Address: 795 WEST 68TH STREET, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO JUAN President 65 SW 113 COURT, MIAMI, FL, 33174
CASTRO JUAN Director 65 SW 113 COURT, MIAMI, FL, 33174
Granda Jorge Jr. Vice President 1841 sw 124 way, miramar, FL, 33027
CASTRO JUAN F Agent 65 SW 113 COURT, MIAMI, FL, 33174
herpe alexander Officer 795 W 68TH ST, Hialeah, FL, 33014

Form 5500 Series

Employer Identification Number (EIN):
591963408
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030419 HOREB CHRISTIAN SCHOOL ACTIVE 2022-03-02 2027-12-31 - 795 W 68 STREET, HIALEAH, FL, 33014
G22000028706 HOREB CHRISTIAN SCHOOL ACTIVE 2022-02-25 2027-12-31 - 795 W 68 STREET, HIALEAH, FL, 33014
G11000036769 HOREB CHRISTIAN SCHOOL EXPIRED 2011-04-14 2016-12-31 - 795 WEST 68TH STREET, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
AMENDMENT 2015-11-23 - -
REGISTERED AGENT NAME CHANGED 2009-07-27 CASTRO, JUAN F -
REGISTERED AGENT ADDRESS CHANGED 2009-07-27 65 SW 113 COURT, MIAMI, FL 33174 -
CHANGE OF MAILING ADDRESS 2008-03-25 795 WEST 68TH STREET, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 795 WEST 68TH STREET, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-12-15
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-06-30

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
350000
Current Approval Amount:
350000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352771.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State