Search icon

CORE COMMUNITY CHURCH, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33459
Loan Approval Amount (current) 33459
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Homestead, MIAMI-DADE, FL, 33030-1800
Project Congressional District FL-28
Number of Employees 7
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33871.51
Forgiveness Paid Date 2021-07-29

Date of last update: 02 May 2025

Sources: Florida Department of State