Search icon

CARIBBEAN BAPTIST CHURCH INC. - Florida Company Profile

Company Details

Entity Name: CARIBBEAN BAPTIST 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: 10 Apr 1996 (29 years ago)
Document Number: N96000001947
FEI/EIN Number 650679051

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

Address: 3800 S. DOUGLAS ROAD, MIRAMAR, FL, 33025, US
Mail Address: 3800 S. DOUGLAS ROAD, MIRAMAR, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Graham- Henry Alric President 720 NW 85TH WAY, PEMBROKE PINES, FL
GREEN DEAN Director 3822 SW 167th Terrace, MIRAMAR, FL, 33027
PENNICOOK PAUL Director 17353 SW 47TH COURT, MIRAMAR, FL, 33029
Excell Donna Officer 14820 SW 54th Street, Miramar, FL, 33027
GREEN WESLEY Chief Executive Officer 9501 CHELSEA DR, MIRAMAR, FL
NUGENT GENEVIEVE Treasurer 15812 SW 51ST STREET, MIRAMAR, FL, 33027
GREEN WESLEY G Agent 9501 CHELSEA DR., MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G02233900178 CHRISTWAY BAPTIST CHURCH ACTIVE 2002-08-22 2027-12-31 - 3800 S. DOUGLAS RD., MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-02-06 3800 S. DOUGLAS ROAD, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2003-02-06 3800 S. DOUGLAS ROAD, MIRAMAR, FL 33025 -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4326327800 2020-05-28 0455 PPP 3800 S DOUGLAS RD, MIRAMAR, FL, 33025-3201
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57725
Loan Approval Amount (current) 57725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33025-3201
Project Congressional District FL-24
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 58245.32
Forgiveness Paid Date 2021-04-27
4422078510 2021-02-25 0455 PPS 3800 S Douglas Rd, Miramar, FL, 33025-3201
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51857
Loan Approval Amount (current) 51857
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33025-3201
Project Congressional District FL-24
Number of Employees 12
NAICS code 813110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52281.8
Forgiveness Paid Date 2021-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State