Search icon

ORANGE PARK TRAVEL AGENCY, INC.

Company Details

Entity Name: ORANGE PARK TRAVEL AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1977 (47 years ago)
Document Number: 555276
FEI/EIN Number 59-1779898
Address: 3657 St. Johns Ave., Jacksonville, FL 32205
Mail Address: 3657 St Johns Ave, Jacksonville, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
PURCELL, FLANAGAN, HAY & GREENE, P.A. Agent

President

Name Role Address
Israel, Leigh E President 3657 St. Johns Avenue, Jacksonville, FL 32205

Director

Name Role Address
Israel, Leigh E Director 3657 St. Johns Avenue, Jacksonville, FL 32205

Vice President

Name Role Address
Harbison, Sandra Vice President 3657 St. Johns Avenue, Jacksonville, FL 32205
Crowe, Rachel Vice President 3657 St Johns Ave, Jacksonville, FL 32205

Treasurer

Name Role Address
Harbison, Sandra Treasurer 3657 St. Johns Avenue, Jacksonville, FL 32205

Secretary

Name Role Address
Crowe, Rachel Secretary 3657 St Johns Ave, Jacksonville, FL 32205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000075683 AVONDALE TRAVEL ACTIVE 2023-06-23 2028-12-31 No data 3657 SAINT JOHNS AVENUE, JACKSONVILLE, FL, 32205
G13000097076 AVONDALE TRAVEL EXPIRED 2013-10-01 2018-12-31 No data 1850 PARK AVE #11, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-01 Purcell, Flanagan, Hay & Greene, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-01 1548 Lancaster Terrace, Jacksonville, FL 32204 No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-16 3657 St. Johns Ave., Jacksonville, FL 32205 No data
CHANGE OF MAILING ADDRESS 2014-03-16 3657 St. Johns Ave., Jacksonville, FL 32205 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-01
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-18
Reg. Agent Change 2018-10-31
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9621147702 2020-05-01 0491 PPP 3657 St Johns Ave, Jacksonville, FL, 32205-9062
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 63200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-9062
Project Congressional District FL-04
Number of Employees 9
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64035.64
Forgiveness Paid Date 2021-09-22
1143298303 2021-01-16 0491 PPS 3657 Saint Johns Ave, Jacksonville, FL, 32205-9062
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67100
Loan Approval Amount (current) 51900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32205-9062
Project Congressional District FL-04
Number of Employees 6
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52143.64
Forgiveness Paid Date 2021-09-15

Date of last update: 05 Feb 2025

Sources: Florida Department of State