Search icon

HISTORIC SAINT JOHN AFRICAN METHODIST EPISCOPAL CHURCH INC. - Florida Company Profile

Company Details

Entity Name: HISTORIC SAINT JOHN AFRICAN METHODIST EPISCOPAL CHURCH 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: 14 Dec 1982 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Jan 2016 (9 years ago)
Document Number: 766132
FEI/EIN Number 650316864

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

Address: 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143, US
Mail Address: 6461 SW 59th PL, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK MICHAEL HJr. Past 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143
Osborne Orri Trustee 6461 SW 59th PL, SOUTH MIAMI, FL, 33143
Barnett Christine Jr. Stew 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143
Myers Joann Trustee 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143
CLARK MICHAEL H Agent 6461 S.W. 59TH PLACE, SOUTH MIAMI, FL, 33143
Brown Florence Stew 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 CLARK, MICHAEL H -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 6461 SW 59TH PL, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2017-02-22 6461 SW 59TH PL, SOUTH MIAMI, FL 33143 -
NAME CHANGE AMENDMENT 2016-01-06 HISTORIC SAINT JOHN AFRICAN METHODIST EPISCOPAL CHURCH INC. -
REGISTERED AGENT ADDRESS CHANGED 1997-02-11 6461 S.W. 59TH PLACE, SOUTH MIAMI, FL 33143 -
REINSTATEMENT 1992-10-05 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-18
Name Change 2016-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5851597302 2020-04-30 0455 PPP 6461 SW 59TH PL, SOUTH MIAMI, FL, 33143
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11500.2
Loan Approval Amount (current) 11500.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address SOUTH MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 5
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11599.45
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State