Search icon

GRACE PENTECOSTAL CHURCH OF MIAMI, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRACE PENTECOSTAL CHURCH OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 01 May 2009 (16 years ago)
Document Number: N09000004344
FEI/EIN Number 264800792
Address: 17510 S Dixie Highway, Palmetto Bay, FL, 33157, US
Mail Address: PO Box 570565, MIAMI, FL, 33257, US
ZIP code: 33157
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GORDON COPELAND MBishop Elde 14507 SW 137TH PATH, MIAMI, FL, 33186
WALTON MARY P Secretary 14224 SW 109TH PLACE, MIAMI, FL, 33176
WALTON MARY P Treasurer 14224 SW 109TH PLACE, MIAMI, FL, 33176
WALTON MARY P Director 14224 SW 109TH PLACE, MIAMI, FL, 33176
Gordon Ramon President 1465 SE 24th Av, MIAMI, FL, 33035
Bernard Anthony Bishop Director 9032 SW 152nd Street, Palmetto Bay, FL, 33157
Chung Andail Director 20493 SW 325th St., Homestead, FL, 33030
Bernard Anthony Agent 9032 SW 152nd Street, Palmetto Bay, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000133811 FIRE IN MIAMI ACTIVE 2023-10-31 2028-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157
G22000148130 GRACE CHURCH OF PALMETTO BAY ACTIVE 2022-12-01 2027-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157
G20000151750 GRACE MIAMI ACTIVE 2020-11-30 2025-12-31 - 17510 S DIXIE HIGHWAY, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-09 17510 S Dixie Highway, Palmetto Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-08 17510 S Dixie Highway, Palmetto Bay, FL 33157 -
REGISTERED AGENT NAME CHANGED 2019-01-08 Bernard, Anthony -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 9032 SW 152nd Street, Palmetto Bay, FL 33157 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-26
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

USAspending Awards / Financial Assistance

Date:
2020-10-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-06-12
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:
1749.00
Total Face Value Of Loan:
3999.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$2,250
Date Approved:
2020-06-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,999
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,275.15
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State