Search icon

NORTH CENTRAL FLORIDA SAFETY COUNCIL, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTH CENTRAL FLORIDA SAFETY COUNCIL, INCORPORATED
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: 16 Dec 1963 (62 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 20 Feb 1985 (40 years ago)
Document Number: 706553
FEI/EIN Number 591089435

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

Address: 3710 NW 51ST ST, SUITE A, GAINESVILLE, FL, 32606
Mail Address: 3710 NW 51ST ST, SUITE A, GAINESVILLE, FL, 32606
ZIP code: 32606
City: Gainesville
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAINTER JERRY President 13309 NW 167TH TER, ALACHUA, FL, 32615
CRAIG JAMES Vice President 1925-A NW 2ND ST, GAINESVILLE, FL, 32609
EUBANK F WESLEY Secretary 9330 NW 13 PL, GAINESVILLE, FL, 32606
Lawrence Parker F Director 2101 NW 24th Avenue, Gainesville, FL, 32605
Sims Jeffrey F Chief Executive Officer 3710 NW 51ST ST, GAINESVILLE, FL, 32606
PAINTER JERRY Agent 3710 NW 51ST ST, GAINESVILLE, FL, 32606

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-07-05 PAINTER, JERRY -
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 3710 NW 51ST ST, SUITE A, GAINESVILLE, FL 32606 -
CHANGE OF MAILING ADDRESS 2012-01-05 3710 NW 51ST ST, SUITE A, GAINESVILLE, FL 32606 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 3710 NW 51ST ST, SUITE A, GAINESVILLE, FL 32606 -
NAME CHANGE AMENDMENT 1985-02-20 NORTH CENTRAL FLORIDA SAFETY COUNCIL, INCORPORATED -
NAME CHANGE AMENDMENT 1971-12-16 ALACHUA COUNTY CHAPTER, NATIONAL SAFETY COUNCIL, INCORPORATED -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-23

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
46946.25
Total Face Value Of Loan:
46946.25
Date:
2020-04-11
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:
42985.39
Total Face Value Of Loan:
42985.39

Tax Exempt

Employer Identification Number (EIN) :
59-1089435
In Care Of Name:
% JEFFREY SIMS
Classification:
Literary Organization, Social Welfare Organization, Labor Organization, Chamber of Commerce, Mutual Cooperative Telephone Co.
Ruling Date:
1966-04
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$46,946.25
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$46,946.25
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$47,229.23
Servicing Lender:
Millennium Bank
Use of Proceeds:
Payroll: $46,945.25
Jobs Reported:
11
Initial Approval Amount:
$42,985.39
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,985.39
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,351.96
Servicing Lender:
Millennium Bank
Use of Proceeds:
Payroll: $42,985.39

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State