Search icon

FAITH CHURCH OF THE REDLANDS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FAITH CHURCH OF THE REDLANDS, 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: 22 Jan 1993 (32 years ago)
Document Number: N93000000269
FEI/EIN Number 650375361

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

Address: 28945 SW 187 AVE., HOMESTEAD, FL, 33030, US
Mail Address: 28945 SW 187 AVE, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Culler Jason H Director 85 NW 21st, Homestead, FL, 33030
Soutar Cassandra Agent 220 NE12TH AVE, HOMESTEAD, FL, 33030
COMPTON JAMES Director 15862 SW 286 ST, HOMESTEAD, FL, 33033
Soutar Cassandra M Secretary 220 NE 12 AVE, Homestead, FL, 33030
Kelso Kerry President 30980 SW 190th Ave, Homestead, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000038334 PIVOT POINT ACTIVE 2025-03-18 2030-12-31 - 298945 SW 187 AVE, HOMESTEAD, FL, 33030
G24000036107 CALVARY CHAPEL HOMESTEAD ACTIVE 2024-03-11 2029-12-31 - 28945 SW 187 AVE, HOMESTEAD, FL, 33030
G06296900182 FAITH FELLOWSHIP SCHOOL ACTIVE 2006-10-20 2026-12-31 - 28945 SW 187 AVE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-17 Soutar, Cassandra -
REGISTERED AGENT ADDRESS CHANGED 2021-05-17 220 NE12TH AVE, Lot 100, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2002-04-03 28945 SW 187 AVE., HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 1994-04-18 28945 SW 187 AVE., HOMESTEAD, FL 33030 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-30
AMENDED ANNUAL REPORT 2021-05-17
AMENDED ANNUAL REPORT 2021-05-12
AMENDED ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-08

USAspending Awards / Financial Assistance

Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
136897.00
Total Face Value Of Loan:
136897.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136897
Current Approval Amount:
136897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138490.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State