Search icon

CENTER FOR SOCIAL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: CENTER FOR SOCIAL CHANGE, 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: 21 May 2010 (15 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: N10000005066
FEI/EIN Number 272966443

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

Address: 2103 CORAL WAY, SUITE 200, MIAMI, FL, 33145
Mail Address: 2103 CORAL WAY, SUITE 200, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURDETTE WILLIAM R President 2103 CORAL WAY #200, MIAMI, FL, 33145
Sanderson Tarshea Director 2103 Coral Way, Miami, FL, 33145
BURDETTE WILLIAM Agent 2103 CORAL WAY, MIAMI, FL, 33145
ESHER ALEXANDRA Treasurer 2103 CORAL WAY #200, MIAMI, FL, 33145
BURDETTE KATHERINE L Director 2103 CORAL WAY #200, MIAMI, FL, 33145
Negreira Lourdes Chief Financial Officer 2103 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-23 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-23 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-12-23 2103 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2019-12-23 BURDETTE, WILLIAM -
AMENDED AND RESTATEDARTICLES 2019-12-23 - -
AMENDED AND RESTATEDARTICLES 2017-12-26 - -
AMENDED AND RESTATEDARTICLES 2013-06-06 - -
NAME CHANGE AMENDMENT 2013-06-06 CENTER FOR SOCIAL CHANGE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-19
AMENDED ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-23
Amended and Restated Articles 2019-12-23
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
Amended and Restated Articles 2017-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4545237100 2020-04-13 0455 PPP 2103 Coral Way # 202, MIAMI, FL, 33145-2601
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80588
Loan Approval Amount (current) 80588
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
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, 33145-2601
Project Congressional District FL-27
Number of Employees 8
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 81440.89
Forgiveness Paid Date 2021-05-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State