Search icon

BAY AREA LEGAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: BAY AREA LEGAL SERVICES, 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 Mar 1967 (58 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2013 (12 years ago)
Document Number: 712389
FEI/EIN Number 591171886

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

Address: 1302 N. 19TH STREET,, SUITE 400, TAMPA, FL, 33605-5230, US
Mail Address: 1302 N. 19TH STREET,, SUITE 400, TAMPA, FL, 33605-5230, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACASSE JAMES Chief Operating Officer 1302 N. 19th Street, Tampa, FL, 336055230
BOLES JOAN CEsq. Chief Executive Officer 1302 N. 19th Street, Tampa, FL, 336055230
Abbott Lynn Chief Financial Officer 1302 N. 19th Street, Tampa, FL, 336055230
Hodz Vivian C Chairman 715 Swann Avenue, Tampa, FL, 33606
Cox Jeff Vice Chairman 768 Pinellas Point Drive S, St. Petersburg, FL, 33701
Jena Hudson Esq. Director 1302 N. 19th Street, Tampa, FL, 336055230
Boles Joan CEsq. Agent 1302 N. 19TH STREET, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 Boles, Joan Cain, Esq. -
AMENDMENT 2013-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-07-22 1302 N. 19TH STREET, SUITE 400, TAMPA, FL 33605 -
CHANGE OF PRINCIPAL ADDRESS 2013-06-07 1302 N. 19TH STREET,, SUITE 400, TAMPA, FL 33605-5230 -
CHANGE OF MAILING ADDRESS 2013-06-07 1302 N. 19TH STREET,, SUITE 400, TAMPA, FL 33605-5230 -
NAME CHANGE AMENDMENT 1977-04-07 BAY AREA LEGAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
In Re: Amendments to Rules Regulating The Florida Bar - Miscellaneous SC2022-1292 2022-10-03 Closed
Classification Original Proceedings - Rules - Amendment to Rules Regulating the Florida Bar
Court Supreme Court of Florida

Parties

Name MISCELLANEOUS, LLC
Role Petitioner
Status Active
Name Rule 19-1.5
Role Petitioner
Status Active
Name Continuation of Practice Program After Completion of Law School Program or Graduation
Role Petitioner
Status Active
Name Relationship to the Supreme Court Commission on Professionalism
Role Petitioner
Status Active
Name Bylaw 2-9.7
Role Petitioner
Status Active
Name Rule 11-1.5
Role Petitioner
Status Active
Name 11-1.6
Role Petitioner
Status Active
Name Rule 11-1.2
Role Petitioner
Status Active
Name Insurance for Members of Board of Governors, Officers, Grievance Committee Members, UPL Committee Members, Clients' Security Fund Committee Members, and Employees
Role Petitioner
Status Active
Name Other Activities
Role Petitioner
Status Active
Name Certification of Members of Out-of-State Bars
Role Petitioner
Status Active
Name Rule 11-1.9
Role Petitioner
Status Active
Name Approval of Legal Aid Organization
Role Petitioner
Status Active
Name Special Responsibilities of a Prosecutor
Role Petitioner
Status Active
Name ACTIVITIES, INC.
Role Petitioner
Status Active
Name Rule 20-5.1
Role Petitioner
Status Active
Name Reinstatement to Membership
Role Petitioner
Status Active
Name PC RETIREMENT LLC
Role Petitioner
Status Active
Name PURPOSE COMPANY LLC
Role Petitioner
Status Active
Name Rule 11-1.3
Role Petitioner
Status Active
Name Rule 11-1.1
Role Petitioner
Status Active
Name Rule 5-1.1
Role Petitioner
Status Active
Name Generally
Role Petitioner
Status Active
Name Rule 11-1.7
Role Petitioner
Status Active
Name Rule 11-1.8
Role Petitioner
Status Active
Name Trust Accounts
Role Petitioner
Status Active
Name Certification of Student
Role Petitioner
Status Active
Name Rule 4-3.8
Role Petitioner
Status Active
Name SUPERVISION, INC.
Role Petitioner
Status Active
Name Rule 1-3.5
Role Petitioner
Status Active
Name Rule 11-1.4
Role Petitioner
Status Active
Name Rule 11-1.10
Role Petitioner
Status Active
Name Amendments to Rules Regulating The Florida Bar
Role Petitioner
Status Active
Representations Joshua E. Doyle, Elizabeth Clark Tarbert, Chris W. Altenbernd, Roland Sanchez-Medina, Jr., Rosalyn Sia Baker-Barnes
Name Confidentiality of Information
Role Petitioner
Status Active
Name Requirements and Limitations
Role Petitioner
Status Active
Name Rule 4-1.6
Role Petitioner
Status Active
Name Rule 1-3.7
Role Petitioner
Status Active
Name FLORIDA BANKERS ASSOCIATION, INC.
Role Commenter
Status Active
Representations Diane G. DeWolf, E. Ginnette Childs, Mariana Muñoz
Name Rebecca Heist Dolman
Role Commenter
Status Active
Name Michael Tanner
Role Commenter
Status Active
Name INNOCENCE PROJECT OF FLORIDA, INC.
Role Commenter
Status Active
Representations Seth Elliot Miller
Name FLORIDA HEALTH JUSTICE PROJECT, INC.
Role Commenter
Status Active
Representations Katherine Jean Ann DeBriere
Name Jeffry R Jontz
Role Commenter
Status Active
Name Joseph D. Hudgins
Role Commenter
Status Active
Representations Thomas Henry Dart
Name CUBAN AMERICAN BAR ASSOCIATION PRO BONO PROJECT, INC.
Role Commenter
Status Active
Representations Lesley Silverio Mendoza
Name FLORIDA CIVIL LEGAL AID ASSOCIATION, INC.
Role Commenter
Status Active
Representations Thomas D. Hall
Name NORTHWEST FLORIDA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations W. Douglas White
Name Dade Legal Aid
Role Commenter
Status Active
Representations Karen Josefsberg Ladis
Name FLORIDA CHAMBER OF COMMERCE, INC.
Role Commenter
Status Active
Representations Jason Brent Gonzalez
Name IDIGNITY, INC.
Role Commenter
Status Active
Representations Sharlene C. Stanford
Name BAY AREA LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Richard Clinton Woltmann
Name SOUTHERN LEGAL COUNSEL, INC.
Role Commenter
Status Active
Representations Jodi Siegel
Name The Florida Bar Public Interest Law Section
Role Commenter
Status Active
Representations Anthony Charles Musto
Name Funding Florida Legal Aid
Role Commenter
Status Active
Representations Stephen Senn, Dominic C. MacKenzie
Name Past Presidents of The Florida Bar Foundation
Role Commenter
Status Active
Representations Bryan Scott Gowdy
Name Chief Financial Officer
Role Commenter
Status Active
Representations Jimmy Patronis
Name COMMUNITY LEGAL SERVICES OF MID-FLORIDA, INC.
Role Commenter
Status Active
Representations Jeffrey D. Harvey
Name Legal Aid Society of the Orange County Bar Association
Role Commenter
Status Active
Representations Bethanie Anjel Barber
Name FLORIDA RURAL LEGAL SERVICES, INC.
Role Commenter
Status Active
Representations Joshua Keith Brown
Name The Florida Pro Bono Coordinators Association
Role Commenter
Status Active
Representations Colleen Dierdre Mullen
Name Richard Mark Klitenick
Role Commenter
Status Active
Name ONE FLORIDA BANK
Role Commenter
Status Active
Representations Frederick G. Pullum

Docket Entries

Docket Date 2024-04-16
Type Response
Subtype Response
Description The Florida Bankers Association's Response to the Florida Civil Legal Aid Association and Past Presidents of the Florida Bar Foundation's Motion to Revise Comment Schedule
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-09
Type Motion
Subtype Other Substantive
Description Motion to Revise Comment Schedule
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-04-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-03-11
Type Order
Subtype Status Reports
Description The Florida Bar is directed to file a report in this case on or before April 1, 2024, on the status of the implementation of the amended version of Rule Regulating The Florida Bar 5-1.1(g)(5)(B). The Florida Bankers' Association, as well as any other interested party, may file a comment on the report on or before May 1, 2024.
View View File
Docket Date 2023-11-14
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2023-11-02
Type Response
Subtype Comments
Description Comment by Legal Aid Society of the Orange County Bar Association, Inc. (COS dated for previously rejected filing)
On Behalf Of Legal Aid Society of the Orange County Bar Association
View View File
Docket Date 2023-11-01
Type Response
Subtype Comments
Description Bay Area Legal Services' Comments to The Florida Bar's Report on Implementation Status - Corrected
On Behalf Of Bay Area Legal Services, Inc.
View View File
Docket Date 2023-10-31
Type Response
Subtype Comments
Description Comment by the Florida Health Justice Project
On Behalf Of Florida Health Justice Project
View View File
Docket Date 2023-10-30
Type Response
Subtype Comments
Description Comment by: Frederick G. Pullum on behalf of One Florida Bank
On Behalf Of One Florida Bank
View View File
Docket Date 2023-10-23
Type Response
Subtype Comments
Description Comment by: Richard M. Klitenick
On Behalf Of Richard Mark Klitenick
View View File
Docket Date 2023-10-19
Type Response
Subtype Comments
Description Comment by: Rebecca Dolman
On Behalf Of Rebecca Heist Dolman
View View File
Docket Date 2023-10-02
Type Miscellaneous Document
Subtype Status Report
Description The Florida Bar's Report on Implementation Status *Corrected report filed on October 2, 2023.*
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-08-04
Type Order
Subtype Motion Other Substantive
Description The Florida Bankers' Association's "Motion for Rehearing, or in the alternative, Motion to Accept Untimely Comments and Waiver Under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing" is granted in part and the comments filed with the motion are deemed timely filed. The "Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing" is granted.
View View File
Docket Date 2023-05-01
Type Motion
Subtype Reply Filing to Response
Description The Florida Bankers Association's Motion for Leave to File a Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-05-01
Type Response
Subtype Reply to Response
Description The Florida Bankers Association's Reply to The Florida Bar's Response to Motion for Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-04-14
Type Response
Subtype Response
Description The Florida Bar's Response to The Florida Bankers Association's Motion for Rehearing
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-04-12
Type Notice
Subtype Appearance
Description Notice of Appearance and Designation of Email Addresses
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2023-03-31
Type Motion
Subtype Rehearing
Description Motion for Rehearing, or in the Alternative, Motion to Accept Untimely Comments and Waiver under Rule 1-12.1, or Motion for Leave to Appear as Amicus on Rehearing
On Behalf Of Florida Bankers Association
View View File
Docket Date 2023-03-16
Type Disposition
Subtype Amended/Adopted in Part
Description FSC-OPINION: Accordingly, the Rules Regulating The Florida Bar are amended as set forth in the appendix to this opinion. New language is indicated by underscoring; deletions are indicated by struck-through type. The amendments shall become effective May 15, 2023, at 12:01 a.m. It is so ordered.
View View File
Docket Date 2022-11-07
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2022-10-06
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2022-10-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Rules
Description ACKNOWLEDGMENT LETTER-NEW CASE-RULES
View View File
Docket Date 2022-10-03
Type Petition
Subtype Petition Filed
Description PETITION-AMENDMENT TO RULES (FLORIDA BAR) ~ PETITION TO AMEND THE RULES REGULATING THE FLORIDA BAR
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-25
Type Response
Subtype Response
Description The Florida Bar's Response in Opposition to the Florida Bankers Association's Motion for Leave to File Sur-Reply
On Behalf Of Amendments to Rules Regulating The Florida Bar
View View File
Docket Date 2024-04-24
Type Motion
Subtype Other Substantive
Description The Florida Bankers Association's Motion for Leave to File a Sur-Reply
On Behalf Of Florida Bankers Association
View View File
Docket Date 2024-04-17
Type Order
Subtype Other Substantive
Description The "Motion to Revise Comment Schedule" filed by the Florida Civil Legal Aid Association and Past Presidents of Funding Florida Legal Aid, formerly known as The Florida Bar Foundation, is hereby granted in part. All interested parties who oppose the new rule may file comments on or before May 1, 2024. The Florida Bar and all interested parties who support the new rule may file comments on or before May 15, 2024.
View View File
Docket Date 2024-08-30
Type Miscellaneous Document
Subtype Publish Full
Description Publish Full
Docket Date 2024-08-07
Type Disposition
Subtype Rehearing DY
Description The Florida Bankers' Association's Motion for Rehearing is hereby denied.
View View File
Docket Date 2024-06-18
Type Order
Subtype No Req Sched (Misc)
Description The above case has been submitted to the Court without oral argument.
View View File
Docket Date 2024-05-15
Type Response
Subtype Comments
Description Comment of the Florida Civil Legal Aid Association in Response to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Civil Legal Aid Association
View View File
Docket Date 2024-05-14
Type Response
Subtype Comments
Description Comments of Northwest Florida Legal Services, Inc.
On Behalf Of Northwest Florida Legal Services, Inc.
View View File
Docket Date 2024-05-13
Type Order
Subtype Motion Other Substantive
Description "The Florida Bankers Association's Motion for Leave to File a Sur-Reply" is hereby denied.
View View File
Docket Date 2024-05-01
Type Response
Subtype Comments
Description The Florida Bankers Association's Comment to The Florida Bar's Report on Implementation Status
On Behalf Of Florida Bankers Association
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-12
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2011WLAX0023 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2011-10-01 2013-09-30 SAFENET COLLABORATIVE PROGRAM, LEGAL ASSISTANCE FOR VICTIMS
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES, INC.
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 829 W. DR. MARTIN LUTHER KING, JR., SEMINOLE HEIGHTS, HILLSBOROUGH, FLORIDA, 33603-0000, UNITED STATES
Obligated Amount 539968.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G10106 Department of Housing and Urban Development 14.418 - PRIVATE ENFORCEMENT INITIATIVES 2011-03-30 2012-08-29 PRIVATE ENFORCEMENT
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES INC
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 9270 BAY PLAZA BLVD STE 610, TAMPA, HILLSBOROUGH, FLORIDA, 33619-4450, UNITED STATES
Obligated Amount 278914.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
11LITC0038 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2011-01-01 2011-12-31 LOW INCOME TAXPAYER CLINIC
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES INC
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 701 TILLMAN PLACE, SUITE 300, PLANT CITY, HILLSBOROUGH, FLORIDA, 33603-3336, UNITED STATES
Obligated Amount 37798.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10LITC038 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2010-01-01 2010-12-31 LOW INCOME TAXPAYER CLINIC
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES INC
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 701 TILLMAN PLACE, SUITE 300, PLANT CITY, LEON, FLORIDA, 33566-7169, UNITED STATES
Obligated Amount 37798.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09LITC037 Department of the Treasury 21.008 - LOW INCOME TAXPAYER CLINICS 2009-01-01 2009-12-31 LOW INCOME TAXPAYER CLINIC
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES INC
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 701 TILLMAN PLACE, PLANT CITY, LEON, FLORIDA, 33566-7169, UNITED STATES
Obligated Amount 33552.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
2006WLAX0026 Department of Justice 16.524 - LEGAL ASSISTANCE FOR VICTIMS 2006-07-01 2010-09-30 SAFENET PROGRAM
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES, INC.
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 829 W. DR. MARTIN LUTHER KING, JR., SEMINOLE HEIGHTS, HILLSBOROUGH, FLORIDA, 33603, UNITED STATES
Obligated Amount 800000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FH700G07039 Department of Housing and Urban Development 14.408 - FAIR HOUSING INITIATIVES PROGRAM - - PRIVATE ENFORCEMENT
Recipient BAY AREA LEGAL SERVICES, INC
Recipient Name Raw BAY AREA LEGAL SERVICES INC
Recipient UEI TNGJBKQDAKT3
Recipient DUNS 084191683
Recipient Address 1302 NORTH 19TH ST, STE 400, TAMPA, HILLSBOROUGH, FLORIDA, 33605-5230, UNITED STATES
Obligated Amount 704919.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-1171886 Corporation Unconditional Exemption 1302 N 19TH ST STE 400, TAMPA, FL, 33605-5243 1968-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 12705960
Income Amount 12522475
Form 990 Revenue Amount 12511833
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name BAY AREA LEGAL SERVICES INC
EIN 59-1171886
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name BAY AREA LEGAL SERVICES INC
EIN 59-1171886
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name BAY AREA LEGAL SERVICES INC
EIN 59-1171886
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name BAY AREA LEGAL SERVICES INC
EIN 59-1171886
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name BAY AREA LEGAL SERVICES INC
EIN 59-1171886
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4486497205 2020-04-27 0455 PPP 1302 19TH ST SUITE 400, TAMPA, FL, 33605-5243
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1624200
Loan Approval Amount (current) 1624200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-5243
Project Congressional District FL-14
Number of Employees 132
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1643915.98
Forgiveness Paid Date 2021-07-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State