Search icon

COMUNIDAD CRISTIANA CARIS, INC.

Company Details

Entity Name: COMUNIDAD CRISTIANA CARIS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
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 65-0418847
Address: 8795 SW 112 STREET, MIAMI, FL 33176
Mail Address: 8795 SW 112 STREET, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINAL, ELKIN DIR Agent 2955 NE 41 RD., HOMESTEAD, FL 33033

Vice President

Name Role Address
ESPINAL, SOLANDRY VICE P. Vice President 2955 NE 41 RD., HOMESTEAD, FL 33033

President

Name Role Address
ESPINAL, ELKIN P. DIR President 2955 NE 41 RD., HOMESTEAD, FL 33033

Director

Name Role Address
ESPINAL, ELKIN P. DIR Director 2955 NE 41 RD., HOMESTEAD, FL 33033

Treasurer

Name Role Address
Martinez, Adiela Treasurer 12311 SW 186 Street, MIAMI, FL 33177

Secretary

Name Role Address
Cortes, Martha Secretary 11246 SW 159 Avenue, Miami, FL 33196

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 No data 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 No data
CHANGE OF MAILING ADDRESS 2010-04-30 8795 SW 112 STREET, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 2955 NE 41 RD., HOMESTEAD, FL 33033 No data
REGISTERED AGENT NAME CHANGED 2006-02-09 ESPINAL, ELKIN DIR No data
AMENDMENT AND NAME CHANGE 2005-07-12 COMUNIDAD CRISTIANA CARIS, INC. No data
AMENDMENT AND NAME CHANGE 2004-02-11 CARIS CHRISTIAN FELLOWSHIP, INC. No data

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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0418847 Corporation Unconditional Exemption 8795 SW 112TH ST, MIAMI, FL, 33176-3748 1960-07
In Care of Name -
Group Exemption Number 1489
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility Contributions are deductible.
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2626878604 2021-03-15 0455 PPS 8795 SW 112th St N/A, Miami, FL, 33176-3748
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4461
Loan Approval Amount (current) 4461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-3748
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4481.32
Forgiveness Paid Date 2021-09-17
9841557208 2020-04-28 0455 PPP 8795 SW 112TH ST, MIAMI, FL, 33176
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8863.37
Loan Approval Amount (current) 8863.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8967.27
Forgiveness Paid Date 2021-07-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State