Search icon

THE CATHEDRAL CHURCH OF THE RESURRECTION, INC. - Florida Company Profile

Company Details

Entity Name: THE CATHEDRAL CHURCH OF THE RESURRECTION, 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: 19 Feb 1996 (29 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jan 2007 (18 years ago)
Document Number: N96000000922
FEI/EIN Number 650644603

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

Address: 6701 SW 25 ST, MIRAMAR, FL, 33023
Mail Address: 6701 SW 25 ST, MIRAMAR, FL, 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON DAVID Rev Chairman 1038 N 32ND AVE, HOLLYWOOD, FL, 33021
SIMPSON DAVID Rev Director 1038 N 32ND AVE, HOLLYWOOD, FL, 33021
MORRIS COLIN REV Vice President NE 94TH ST, MIAMI SHORES, FL, 33138
MORRIS COLIN REV Director NE 94TH ST, MIAMI SHORES, FL, 33138
Santiago Ernesto Secretary 1055 Codadad Street, Opa Locka, FL, 33054
PAYSINGER KEVIN B Agent 1710 SHADOWOOD LANE SUITE 210, JACKSONVILLE, FL, 32207
SIMPSON DAVID Rev President 1038 N 32ND AVE, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-09-04 PAYSINGER, KEVIN B -
REGISTERED AGENT ADDRESS CHANGED 2013-09-04 1710 SHADOWOOD LANE SUITE 210, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 2007-01-24 THE CATHEDRAL CHURCH OF THE RESURRECTION, INC. -
CHANGE OF PRINCIPAL ADDRESS 2004-02-25 6701 SW 25 ST, MIRAMAR, FL 33023 -
CHANGE OF MAILING ADDRESS 2004-02-25 6701 SW 25 ST, MIRAMAR, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801368607 2021-03-17 0455 PPS 6701 SW 25th St, Miramar, FL, 33023-2740
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-2740
Project Congressional District FL-24
Number of Employees 3
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10877.23
Forgiveness Paid Date 2021-12-09
6010557301 2020-04-30 0455 PPP 6701 SW 25 St,, Miramar, FL, 33023
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10800
Loan Approval Amount (current) 10800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 813110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10920.13
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State