Search icon

CELESTIAL EVANGELICAL CHURCH OF CHRIST, INC. - Florida Company Profile

Company Details

Entity Name: CELESTIAL EVANGELICAL CHURCH OF CHRIST, INC.
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: 11 Jun 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Apr 2018 (7 years ago)
Document Number: N43822
FEI/EIN Number 650319517

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

Address: 3421 NW 7TH AVE., MIAMI, FL, 33127
Mail Address: 3421 NW 7TH AVE., MIAMI, FL, 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OROMIE OGIONWO O Director 3421 NW 7TH AVE, MIAMI, FL, 33127
LETTERBOOM JANE Director 3421 NW 7TH AVE, MIAMI, FL, 33127
LETTERBOOM JANE Treasurer 3421 NW 7TH AVE, MIAMI, FL, 33127
OROMIE OGIONWO O Chairman 3421 NW 7TH AVE, MIAMI, FL, 33127
IBISI MICHEAL J Director 3421 NW 7TH AVE, MIAMI, FL, 33127
IBISI MICHEAL J Secretary 3421 NW 7TH AVE, MIAMI, FL, 33127
AINA BLESSING Director 3421 NW 7TH AVE., MIAMI, FL, 33127
Ogionwo Oromie S Agent 3421 NW 7TH AVE., MIAMI, FL, 33127
GARNER TROY Director 3421 NW 7TH AVE, MIAMI, FL, 33127
IBISI PHILLIP O Director 3421 N W 7TH AVE, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 3421 NW 7TH AVE., MIAMI, FL 33127 -
REINSTATEMENT 2018-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Ogionwo, Oromie S -
CHANGE OF MAILING ADDRESS 2012-04-30 3421 NW 7TH AVE., MIAMI, FL 33127 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 3421 NW 7TH AVE., MIAMI, FL 33127 -
REINSTATEMENT 2011-04-04 - -
PENDING REINSTATEMENT 2011-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-01-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-03-03
REINSTATEMENT 2018-04-02
ANNUAL REPORT 2016-05-23
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-02-15

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
471300.00
Total Face Value Of Loan:
471300.00

Tax Exempt

Employer Identification Number (EIN) :
65-0319517
In Care Of Name:
% T INNEH
Classification:
Religious Organization
Ruling Date:
1995-10
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Date of last update: 01 Jun 2025

Sources: Florida Department of State