Search icon

HOLY COMFORTER EPISCOPAL CHURCH - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOLY COMFORTER EPISCOPAL CHURCH
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Feb 1989 (36 years ago)
Last Event: EVENT CONVERTED TO NOTES
Event Date Filed: 28 Feb 1989 (36 years ago)
Document Number: N30925
FEI/EIN Number 591140878
Address: 150 S.W. 13TH AVENUE, MIAMI, FL, 33135
Mail Address: 1717 N. Bayshore Drive, Suite 241, Miami, FL, 33132, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Rafael President 1717 N. Bayshore Drive, Miami, FL, 33132
Garcia Rafael Director 1717 N. Bayshore Drive, Miami, FL, 33132
Grillo Richard A Agent 1717 N. Bayshore Drive, Miami, FL, 33132

Unique Entity ID

CAGE Code:
6HYD8
UEI Expiration Date:
2020-11-06

Business Information

Doing Business As:
HOLY COMFORTER DAYCARE CENTER
Activation Date:
2019-11-07
Initial Registration Date:
2011-08-26

Commercial and government entity program

CAGE number:
6HYD8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-29
CAGE Expiration:
2025-10-27
SAM Expiration:
2021-10-27

Contact Information

POC:
MALCOLM BRIGGS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000106420 HOLY COMFORTER DAY CARE CENTER EXPIRED 2016-09-28 2021-12-31 - 150 SW 13TH AVENUE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-05-11 150 S.W. 13TH AVENUE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2024-05-11 Johnson, Charles -
REGISTERED AGENT ADDRESS CHANGED 2024-05-11 555 NE 15 Street, Suite 934-B, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2000-04-17 150 S.W. 13TH AVENUE, MIAMI, FL 33135 -
EVENT CONVERTED TO NOTES 1989-02-28 - -

Documents

Name Date
ANNUAL REPORT 2024-05-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
52352.50
Total Face Value Of Loan:
52352.50
Date:
2020-04-14
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:
52352.50
Total Face Value Of Loan:
52352.50

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$52,352.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,712.51
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $52,352.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State