Search icon

EMMANUEL APOSTOLIC CHURCH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EMMANUEL APOSTOLIC 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: 28 Oct 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Nov 2004 (21 years ago)
Document Number: N94000005358
FEI/EIN Number 650389835

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

Address: 6114 S.W. 35TH COURT, MIRAMAR, FL, 33023
Mail Address: 6114 S.W. 35TH COURT, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONALD ERNEST L President 4700 Madison Street, Hollywood, FL, 33021
MCDONALD IVETT B Secretary 4700 Madison Street, Hollywood, FL, 33021
Bowerbank Fredel Director 3618 SW 167 Ave, Miramar, FL, 33027
EDWARDS DEVON Director 4130 SW 31 DRIVE, WEST PARK, FL, 33023
DOYLEY DENROY Director 3130 SW 64th Terrace, MIRAMAR, FL, 33023
Shand Hudell L Manager 2170 NW 82 Way, Sunrise, FL, 33322
MCDONALD ERNEST Agent 4700 Madison Street, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000137082 EMAC FURNITURE KINGDOM ACTIVE 2022-11-01 2027-12-31 - 6114 SW 35TH COURT, MIRAMAR, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4700 Madison Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-03-26 6114 S.W. 35TH COURT, MIRAMAR, FL 33023 -
REINSTATEMENT 2004-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1999-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 1999-09-16 6114 S.W. 35TH COURT, MIRAMAR, FL 33023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1996-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-11-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
20097.00
Total Face Value Of Loan:
20097.00
Date:
2020-04-16
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:
30000.00
Total Face Value Of Loan:
30000.00

Tax Exempt

Employer Identification Number (EIN) :
65-0389835
In Care Of Name:
% ERNEST MCDONALD
Classification:
Religious Organization
Ruling Date:
1995-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30000
Current Approval Amount:
30000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
30360
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20097
Current Approval Amount:
20097
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20261.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State