Search icon

ST. JOHN COMMUNITY DEVELOPMENT CORPORATION, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHN COMMUNITY DEVELOPMENT CORPORATION, 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: 24 Dec 1985 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2023 (2 years ago)
Document Number: N12743
FEI/EIN Number 592657550

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

Address: 1311 N.W. 3 AVENUE, MIAMI, FL, 33136-2506, US
Mail Address: 1311 N.W. 3 AVENUE, MIAMI, FL, 33136-2506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brown Doug Seco 1311 NW 3rd Ave, MIAMI, FL, 33136
SWAIN LEHONDRA Treasurer 1940 SW 57th Avenue, West Park, FL, 33023
PACE EDWINA Secretary 19020 NW 11th Court, Miami Gardens, FL, 33169
HAYNES ERIC L Exec 1324 N.W. 3 AVENUE, MIAMI, FL, 33136
Dennis Walter Vice Chairman 1311 NW 3rd Ave, Miami, FL, 33136
Duffie Troy Chairman 1311 N.W. 3 AVENUE, MIAMI, FL, 331362506
NRAI SERVICES, INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
592657550
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 NRAI Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2023-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-11-01 1311 N.W. 3 AVENUE, MIAMI, FL 33136-2506 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1311 N.W. 3 AVENUE, MIAMI, FL 33136-2506 -
AMENDMENT 1987-04-07 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-09-28
AMENDED ANNUAL REPORT 2022-11-01
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-09-12
AMENDED ANNUAL REPORT 2019-09-11
AMENDED ANNUAL REPORT 2019-08-23

USAspending Awards / Financial Assistance

Date:
2021-02-23
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:
53000.00
Total Face Value Of Loan:
53000.00
Date:
2020-08-18
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:
150000.00
Total Face Value Of Loan:
100.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State