Search icon

COMUNIDAD CRISTIANA CARIS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMUNIDAD CRISTIANA CARIS, 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: 17 Jun 1991 (34 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 12 Jul 2005 (20 years ago)
Document Number: N43943
FEI/EIN Number 650418847

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

Address: 8795 SW 112 STREET, MIAMI, FL, 33176, US
Mail Address: 8795 SW 112 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINAL SOLANDRY V Vice President 2955 NE 41 RD., HOMESTEAD, FL, 33033
ESPINAL ELKIN P President 2955 NE 41 RD., HOMESTEAD, FL, 33033
ESPINAL ELKIN P Director 2955 NE 41 RD., HOMESTEAD, FL, 33033
Martinez Adiela Treasurer 12311 SW 186 Street, MIAMI, FL, 33177
Cortes Martha Secretary 11246 SW 159 Avenue, Miami, FL, 33196
ESPINAL ELKIN D Agent 2955 NE 41 RD., HOMESTEAD, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065573 MINISTERIO CRISTIANO PLENITUD ACTIVE 2021-05-13 2026-12-31 - 8795 SW 112 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 8795 SW 112 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2010-04-30 8795 SW 112 STREET, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2955 NE 41 RD., HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2006-02-09 ESPINAL, ELKIN DIR -
AMENDMENT AND NAME CHANGE 2005-07-12 COMUNIDAD CRISTIANA CARIS, INC. -
AMENDMENT AND NAME CHANGE 2004-02-11 CARIS CHRISTIAN FELLOWSHIP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-05-20
ANNUAL REPORT 2021-07-01
ANNUAL REPORT 2020-04-11
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-24

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
4461.00
Total Face Value Of Loan:
4461.00
Date:
2020-04-28
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:
8863.37
Total Face Value Of Loan:
8863.37

Tax Exempt

Employer Identification Number (EIN) :
65-0418847
Classification:
Religious Organization
Ruling Date:
1960-07

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,863.37
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,863.37
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,967.27
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $8,863.37
Jobs Reported:
3
Initial Approval Amount:
$4,461
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,461
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,481.32
Servicing Lender:
Transportation Alliance Bank, Inc. d/b/a TAB Bank
Use of Proceeds:
Payroll: $4,458
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State