Entity Name: | CORE COMMUNITY 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: | 17 Oct 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 16 Dec 2020 (4 years ago) |
Document Number: | N13000009436 |
FEI/EIN Number |
46-3881493
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1955 N Krome Avenue, HOMESTEAD, FL, 33030, US |
Mail Address: | 1955 N Krome Avenue, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAWYN JEREMY | Elde | 28525 SW 202 Avenue, HOMESTEAD, FL, 33033 |
Masson Sebastian | Agent | 1955 N KROME AVE, Homestead, FL, 330303239 |
Sepulveda Rosemarie | Officer | 1955 N Krome Avenue, HOMESTEAD, FL, 33030 |
Masson Sebastian | Past | 1955 N Krome Avenue, HOMESTEAD, FL, 33030 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000040369 | RESTORATION CHURCH HOMESTEAD | ACTIVE | 2019-03-28 | 2029-12-31 | - | 1955 N KROME AVENUE, HOMESTEAD, FL, 33030 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-22 | Masson, Sebastian | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 1955 N KROME AVE, Homestead, FL 33030-3239 | - |
REINSTATEMENT | 2020-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
AMENDMENT | 2019-07-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-28 | 1955 N Krome Avenue, HOMESTEAD, FL 33030 | - |
CHANGE OF MAILING ADDRESS | 2019-03-28 | 1955 N Krome Avenue, HOMESTEAD, FL 33030 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-03-22 |
Reg. Agent Change | 2021-10-04 |
ANNUAL REPORT | 2021-02-04 |
REINSTATEMENT | 2020-12-16 |
Amendment | 2019-07-08 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-23 |
ANNUAL REPORT | 2017-02-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7836457307 | 2020-04-30 | 0455 | PPP | 1955 N Krome Ave, Homestead, FL, 33030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 May 2025
Sources: Florida Department of State