Search icon

ABUNDANT LIVING CITI CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ABUNDANT LIVING CITI 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: 03 Aug 2004 (21 years ago)
Document Number: N04000007599
FEI/EIN Number 201410580

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

Address: 3001 NW 22ND AVE, MIAMI, FL, 33142
Mail Address: P.O. BOX 42-1970, MIAMI, FL, 33242
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA ANTONIO J President 3001 NW 22ND AVE, MIAMI, FL, 33142
RIVERA DIANNA E Executive Vice President 3001 NW 22ND AVE, MIAMI, FL, 33142
RIVERA DIANNA E Secretary 3001 NW 22ND AVE, MIAMI, FL, 33142
MILLER KATHY J Treasurer 12708 COBBLESTONE WAY, OKLAHOMA CITY, OK, 73142
PEARSON JAKEISHA D Director 912 NW 46 Street, Miami, FL, 33127
PELHAM CHARLES Director 305 E CRESCENT, CLEWISTON, FL, 33440
WILLIAMS BEN Agent 7241 NW 131ST STREET, OKLAHOMA CITY, FL, 73142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000043791 CITIKIDZ ACTIVE 2022-04-06 2027-12-31 - PO BOX 421970, MIAMI, FL, 33242
G19000060689 CITI CHRISTIAN ACADEMY ACTIVE 2019-05-22 2029-12-31 - PO BOX 421970, MIAMI, FL, 33142
G19000060703 MIAMI EVANGELISTIC CENTER EXPIRED 2019-05-22 2024-12-31 - PO BOX 421970, MIAMI, FL, 33142
G09042900335 CITI CHURCH EXPIRED 2009-02-11 2024-12-31 - PO BOX 42-1970, MIAMI, FL, 33242

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-05-28 7241 NW 131ST STREET, OKLAHOMA CITY, FL 73142 -
CHANGE OF MAILING ADDRESS 2005-05-02 3001 NW 22ND AVE, MIAMI, FL 33142 -

Court Cases

Title Case Number Docket Date Status
ABUNDANT LIVING CITI CHURCH, INC. VS ABUNDANT LIVING MINISTRIES, INC. 3D2016-2649 2016-11-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-29172

Parties

Name ABUNDANT LIVING CITI CHURCH, INC.
Role Appellant
Status Active
Representations JOSHUA D. LERNER, ROBERT J. HANRECK
Name ABUNDANT LIVING MINISTRIES, INC.
Role Appellee
Status Active
Representations ALPHONSO O. PEETS, KELLY A. LENAHAN
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-02-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABUNDANT LIVING MINISTRIES, INC.
Docket Date 2017-02-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-12-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-12-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ABUNDANT LIVING MINISTRIES, INC.
Docket Date 2016-12-01
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s emergency motion for stay pending review is granted, and the trial court¿s November 23, 2016 order is temporarily stayed pending further order of this Court. Appellant¿s emergency motion to expedite the appeal is granted. Appellee shall file the answer brief within twenty (20) days from the date of this order; and the appellant shall file the reply brief ten (10) days thereafter. No further extensions will be granted or entertained. SUAREZ, C.J., and LAGOA and LOGUE, JJ., concur.
Docket Date 2016-11-30
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-11-29
Type Response
Subtype Response
Description RESPONSE ~ TO EMERG. MOTION TO EXPEDITE
On Behalf Of ABUNDANT LIVING MINISTRIES, INC.
Docket Date 2016-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.
Docket Date 2016-11-28
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by 5:00 P.M. on Tuesday, November 29, 2016 to the emergency motion to expedite the appeal.
Docket Date 2016-11-28
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of ABUNDANT LIVING CITI CHURCH, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-07-15
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-08-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1309058302 2021-01-16 0455 PPS 3001 NW 22nd Ave, Miami, FL, 33142-8520
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150762.2
Loan Approval Amount (current) 150762.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59205
Servicing Lender Name First Bank of Owasso
Servicing Lender Address 8601 N Garnett Rd, OWASSO, OK, 74055-4664
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8520
Project Congressional District FL-26
Number of Employees 25
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 59205
Originating Lender Name First Bank of Owasso
Originating Lender Address OWASSO, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151930.61
Forgiveness Paid Date 2021-11-05
5550077208 2020-04-27 0455 PPP 3001 NW 22ND AVE, MIAMI, FL, 33142-8520
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157600
Loan Approval Amount (current) 157600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 59205
Servicing Lender Name First Bank of Owasso
Servicing Lender Address 8601 N Garnett Rd, OWASSO, OK, 74055-4664
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-8520
Project Congressional District FL-26
Number of Employees 23
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 59205
Originating Lender Name First Bank of Owasso
Originating Lender Address OWASSO, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158409.89
Forgiveness Paid Date 2020-11-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State