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
Arceneaux Jeff Agent 1900 NE 164TH ST., MIAMI, 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

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
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
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State