Search icon

ST. KEVIN'S EPISCOPAL CHURCH - Florida Company Profile

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 (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

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
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

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

Paycheck Protection Program

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
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12176
Loan Approval Amount (current) 12176
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12291.09
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State