Search icon

THE SOURCE CHURCH INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE SOURCE 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: 25 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (7 years ago)
Document Number: N15000008337
FEI/EIN Number 35-2541175

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

Address: 1816 SW 181 Way, Miramar, FL, 33029, US
Mail Address: 1816 SW 181 Way, Miramar, FL, 33029, US
ZIP code: 33029
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSIS CHRISTOPHER N President 1816 SW 181 WAY, MIRAMAR, FL, 33029
Cassis Viviana Vice President 1816 SW 181 Way, Miramar, FL, 33029
Carbonell Josue Dir 16045 SW 103 Place, Miami, FL, 33157
Vasquez Tiffany M Director 18859 NW 65th Ct, Hialeah, FL, 33015
Cassis Viviana Agent 1816 SW 181 Way, Miramar, FL, 33029

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000024696 THE SOURCE CHRISTIAN ACADEMY ACTIVE 2024-02-13 2029-12-31 - 1816 SW 181ST WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5131 Sand Drive, Holland, FL 49424 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 1816 SW 181 Way, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2020-11-10 1816 SW 181 Way, Miramar, FL 33029 -
AMENDMENT 2018-12-03 - -
REINSTATEMENT 2016-10-18 - -
REGISTERED AGENT NAME CHANGED 2016-10-18 TERPSTRA, CINDY J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-10
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
Amendment 2018-12-03
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-18

USAspending Awards / Financial Assistance

Date:
2020-05-27
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:
-5085.00
Total Face Value Of Loan:
16000.00

Tax Exempt

Employer Identification Number (EIN) :
35-2541175
In Care Of Name:
% CINDY J TERPSTRA
Classification:
Religious Organization
Ruling Date:
1975-02

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$21,085
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,138.67
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $16,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State