Search icon

HOUSE OF FAITH CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOUSE OF FAITH CHURCH, 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: 03 Feb 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2011 (14 years ago)
Document Number: N94000000666
FEI/EIN Number 650468990

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

Address: 1515 NW 167th Street, Suite 190, MIAMI, FL, 33169, US
Mail Address: 1245 DOVE AVENUE, MIAMI SPRINGS, FL, 33166, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELAZQUEZ JOSE G President 1245 DOVE AVENUE, MIAMI SPRINGS, FL, 33166
Ramos Daniel Vice President 6765 SW 39 Court, Davie, FL, 33314
VELAZQUEZ JOSE G Agent 1245 DOVE AVENUE, MIAMI SPRINGS, FL, 33166
Ramos Jessica G Deac 6765 SW 39 Court, Davie, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1515 NW 167th Street, Suite 190, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2020-02-14 VELAZQUEZ, JOSE GUILLERMO -
REINSTATEMENT 2011-04-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 1999-03-01 1515 NW 167th Street, Suite 190, MIAMI, FL 33169 -
NAME CHANGE AMENDMENT 1999-01-27 HOUSE OF FAITH CHURCH, INC. -
REGISTERED AGENT ADDRESS CHANGED 1998-07-22 1245 DOVE AVENUE, MIAMI SPRINGS, FL 33166 -
REINSTATEMENT 1995-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
AMENDMENT AND NAME CHANGE 1994-09-13 IGLESIA CASA DE FE DE MIAMI BEACH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2021-11-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
104700.00
Total Face Value Of Loan:
104700.00
Date:
2020-05-03
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:
7496.00
Total Face Value Of Loan:
7496.00

Tax Exempt

Employer Identification Number (EIN) :
65-0468990
Classification:
Religious Organization
Ruling Date:
1999-11
National Taxonomy Of Exempt Entities:
Religion-Related: Christianity
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7496
Current Approval Amount:
7496
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7561.51

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State