Search icon

NORTH DADE CHRISTIAN SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH DADE CHRISTIAN SCHOOL, 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: 12 Jul 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Feb 2018 (7 years ago)
Document Number: N10000006564
FEI/EIN Number 273031614

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

Address: 101 NE 3RD AVE, FT LAUDERDALE, FL, 33301, US
Mail Address: 101 NE 3rd AVE, FT Laudardale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBIESIE EMMAUEL President 8910 MIRAMAR PKWY #100, miami, FL, 33025
DONALD RASHAWN Director 8910 MIRAMAR PKWY #100, miami, FL, 33025
DONALD RASHAWN Agent 101 NE 3rd AVE, FT Laudardale, FL, 33301

National Provider Identifier

NPI Number:
1043675572

Authorized Person:

Name:
MS. MARIA BOWIE
Role:
MEDICAL RECORDS CUSTODIAN
Phone:

Taxonomy:

Selected Taxonomy:
251C00000X - Developmentally Disabled Services Day Training Agency
Is Primary:
Yes

Contacts:

Fax:
3053289103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000034464 RIGHT TRACK EDUCATION CENTER, INC. EXPIRED 2014-04-07 2019-12-31 - 20295 NW 2ND AVE 110, MIAMI GARDENS, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-06 101 NE 3RD AVE, 15 floor, FT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2022-02-06 101 NE 3RD AVE, 15 floor, FT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-06 101 NE 3rd AVE, 15 floor, FT Laudardale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2018-02-26 DONALD, RASHAWN -
REINSTATEMENT 2018-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2012-04-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-28
REINSTATEMENT 2018-02-26
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-04

USAspending Awards / Financial Assistance

Date:
2020-07-18
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:
127000.00
Total Face Value Of Loan:
127000.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1983-10-06
Type:
Complaint
Address:
1121 NE 205TH TER, Miami, FL, 33169
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State