Search icon

ALL ANGELS EPISCOPAL CHURCH, INC. - Florida Company Profile

Company Details

Entity Name: ALL ANGELS EPISCOPAL 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: 05 Nov 1999 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: N99000006560
FEI/EIN Number 591458849

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

Address: 1801 NW 67th Ave., MIAMI SPRINGS, FL, 33166, US
Mail Address: 1801 NW 67th Ave., MIAMI SPRINGS, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tallman William Director 901 Falcon Avenue, MIAMI SPRINGS, FL, 33166
Alpizar Marla Juni 1801 NW 67th Ave., Miami Springs, FL, 33166
Harrington Ann Seni 1471 Hammond Drive, Miami Springs, FL, 33166
McNichols Mindy Secretary 1471 Hammond Drive, Miami Springs, FL, 33166
Lopez Eddie President 1801 NW 67th Ave, Miami Springs, FL, 33166
Laney Angus Treasurer 1801 NW 67th Ave., MIAMI SPRINGS, FL, 33166
McNichols Melinda LEsq. Agent 1471 Hammond Drive, MIAMI SPRINGS, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000118966 ALL ANGELS ACADEMY ACTIVE 2016-11-02 2026-12-31 - 1471 HAMMOND DRIVE, MIAMI SPRINGS, FL, 33166
G10000047894 ALL ANGELS ACADEMY EXPIRED 2010-06-02 2015-12-31 - 1801 LUDLAM ROAD, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-24 1801 NW 67th Ave., MIAMI SPRINGS, FL 33166 -
CHANGE OF MAILING ADDRESS 2021-06-24 1801 NW 67th Ave., MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-02 1471 Hammond Drive, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-03-02 McNichols, Melinda L., Esq. -
REINSTATEMENT 2015-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2008-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2004-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-26
AMENDED ANNUAL REPORT 2022-09-02
AMENDED ANNUAL REPORT 2022-08-18
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2019-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4899717110 2020-04-13 0455 PPP 1801 Ludlam Drive, MIAMI, FL, 33166-3165
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) 69400
Loan Approval Amount (current) 69400
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-3165
Project Congressional District FL-26
Number of Employees 14
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70051.59
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State