Entity Name: | THE EPISCOPAL CHURCH OF THE TRANSFIGURATION, 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: | 30 Nov 1992 (32 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Jan 2016 (9 years ago) |
Document Number: | N92000000501 |
FEI/EIN Number |
650804056
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15260 NW 19TH AVENUE, Miami Gardens, FL, 33054, US |
Mail Address: | P.O. BOX 540272, OPA LOCKA, FL, 33054, US |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLOR TERRENCE | President | 15260 NW 19TH AVENUE, MIAMI GARDENS, FL, 33054 |
DENNIS GLORIA | Treasurer | 16311 NW 19 COURT, MIAMI GARDENS, FL, 33054 |
DENNIS GLORIA | Director | 16311 NW 19 COURT, MIAMI GARDENS, FL, 33054 |
Sharpe Shantay | Vice President | 1205 Peri Street, Opa-Locka, FL, 33054 |
Sharpe Shantay | Director | 1205 Peri Street, Opa-Locka, FL, 33054 |
Sims Gwendolyn | Secretary | 3970 NW 188 Street, MIAMI GARDENS, FL, 33055 |
Smith, Sr. Samuel M | Director | 2901 NW 208 Terrace, MIAMI GARDENS, FL, 33055 |
Sims Gwendolyn | Director | 3970 NW 188 Street, MIAMI GARDENS, FL, 33055 |
Smith, Sr. Samuel M | Vice President | 2901 NW 208 Terrace, MIAMI GARDENS, FL, 33055 |
Henderson Lauretta | Vice President | 2525 NW 162 Street, Miami Gardens, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-04-21 | 15260 NW 19TH AVENUE, Miami Gardens, FL 33054 | - |
REINSTATEMENT | 2016-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-13 | EVANS, GLORIA F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-23 | 15260 NW 19TH AVENUE, Miami Gardens, FL 33054 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-07-20 | 14500 MAHOGANY COURT, MIAMI LAKES, FL 33014-2636 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
AMENDED ANNUAL REPORT | 2023-06-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-09 |
ANNUAL REPORT | 2017-01-18 |
REINSTATEMENT | 2016-01-13 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8136728610 | 2021-03-24 | 0455 | PPS | 15260 NW 19th Ave, Miami Gardens, FL, 33054-2960 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State