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

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: 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

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

Address: 150 S.W. 13TH AVENUE, MIAMI, FL, 33135
Mail Address: 1717 N. Bayshore Drive, Suite 241, Miami, FL, 33132, US
ZIP code: 33135
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

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

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52352.5
Current Approval Amount:
52352.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
52712.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State