Entity Name: | ST. KEVIN'S EPISCOPAL CHURCH |
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: | 16 Nov 1988 (36 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Jun 2014 (11 years ago) |
Document Number: | N29321 |
FEI/EIN Number |
237278393
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3280 NW 135TH STREET, OPA LOCKA, FL, 33054-1812, US |
Mail Address: | P.O. BOX 540668, OPA LOCKA, FL, 33054-1812, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWBOLD SIMEON ESR | Past | 1425 NW 37TH ST, MIAMI, FL, 33142 |
SIMMS DEBORAH | Treasurer | 3260 CRYSTAL WAY, MIRAMAR, FL, 33025 |
MCBARNETTE HILARY | President | 14500 NW 13th AVENUE, MIAMI, FL, 33167 |
MACK FOSTER SR | Secretary | 1360 NE 133RD ST, MIAMI, FL, 33167 |
Rolle Torres Phyllis | Director | 20455 NW 3rd Ave, Miami, FL, 33169 |
DORSETT ETHEL E | Director | 2338 NW 94TH STREET, MIAMI, FL, 33147 |
McBarnette Hilary A | Agent | 14500 NW 13TH AVE, MIAMI, FL, 33167 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-04-15 | McBarnette, Hilary AVIS | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 14500 NW 13TH AVE, MIAMI, FL 33167 | - |
REINSTATEMENT | 2014-06-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2007-03-27 | 3280 NW 135TH STREET, OPA LOCKA, FL 33054-1812 | - |
CANCEL ADM DISS/REV | 2006-07-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-03-15 | 3280 NW 135TH STREET, OPA LOCKA, FL 33054-1812 | - |
EVENT CONVERTED TO NOTES | 1988-11-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-04-04 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4824787703 | 2020-05-01 | 0455 | PPP | 3280 NW 135 ST, OPA LOCKA, FL, 33054 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State