Search icon

ST. KEVIN'S EPISCOPAL CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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 (37 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

Key Officers & Management

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
DORSETT ETHEL E Director 2338 NW 94TH STREET, MIAMI, FL, 33147
McBarnette Hilary A Agent 14500 NW 13TH AVE, MIAMI, FL, 33167
BURLEIGH-PETERS ASHLEY SR Secretary 203210NW 32ND COURT, MIAMI, FL, 33056
FATUSIN JOYCELYN Director 8536 Windsor Drive, Miramar, FL, 33026

Events

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 - -

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
12176.00
Total Face Value Of Loan:
12176.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12176
Current Approval Amount:
12176
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12291.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State