Search icon

FULFORD CHRISTIAN ACADEMY INC. - Florida Company Profile

Company Details

Entity Name: FULFORD CHRISTIAN ACADEMY 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: 26 Mar 1993 (32 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 May 2016 (9 years ago)
Document Number: N93000001405
FEI/EIN Number 650387053

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

Address: 1900 NE 164TH ST., NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1900 NE 164TH ST., NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arceneaux Jeff Trustee 2182 NE 180th Street, North Miami Beach, FL, 33162
James Beverly Treasurer 1900 N.W. 164 STREET, N MIAMI BEACH, FL, 33162
Barnes Brenda Officer 1070 NE 154 Terrace, N MIAMI BEACH, FL, 33162
Miller Patricia Officer 1730 N.E. 171st Street, North Miami Beach, FL, 33162
Arceneaux Jeff Agent 1900 NE 164TH ST., MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-09-17 Arceneaux, Jeff -
AMENDMENT AND NAME CHANGE 2016-05-02 FULFORD CHRISTIAN ACADEMY INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 1900 NE 164TH ST., NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2012-04-18 1900 NE 164TH ST., NORTH MIAMI BEACH, FL 33162 -
AMENDMENT 2007-05-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-06
AMENDED ANNUAL REPORT 2018-09-17
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
Amendment and Name Change 2016-05-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5975707104 2020-04-14 0455 PPP 1900 NE 164TH ST, NORTH MIAMI BEACH, FL, 33162-4119
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 67100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4119
Project Congressional District FL-24
Number of Employees 13
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67789.64
Forgiveness Paid Date 2021-04-29
7614218600 2021-03-24 0455 PPS 1900 NE 164th St, North Miami Beach, FL, 33162-4119
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46583
Loan Approval Amount (current) 46583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4119
Project Congressional District FL-24
Number of Employees 10
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46916.84
Forgiveness Paid Date 2021-12-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State