Search icon

ASSOCIATION OF FLORIDA COLLEGES, INCORPORATED - Florida Company Profile

Company Details

Entity Name: ASSOCIATION OF FLORIDA COLLEGES, 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: 14 Aug 1968 (57 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 22 Dec 2010 (14 years ago)
Document Number: 715106
FEI/EIN Number 591423380

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

Mail Address: PO Box 386, TALLAHASSEE, FL, 32302, US
Address: 221 W PARK AVE #386, TALLAHASSEE, FL, 32302, US
ZIP code: 32302
County: Leon
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE BENEFIT PLAN OF ASSOCIATION OF FLORIDA COLLEGES, INCORPORATED 2021 591423380 2022-10-18 ASSOCIATION OF FLORIDA COLLEGES, INCORPORATED 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-05-01
Business code 611000
Sponsor’s telephone number 8502223222
Plan sponsor’s address 1725 MAHAN DR, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2022-10-18
Name of individual signing EILEEN JOHNSON
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Wetzel Matthew President 3939 Roosevelt Blvd, Jacksonville, FL, 32205
Crudup Steven f 2112 N. 15th Street, Tampa, FL, 33605
Carvajal Tony Exec 1725 Mahan Drive, TALLAHASSEE, FL, 32308
Carvajal Tony Agent 3396 Deer Lane Drive, TALLAHASSEE, FL, 32312
Crudup Steven Vice President 2112 N. 15th Street, Tampa, FL, 33605
Roger Williams Regi 11380 NW 27th Avenue, Miami, FL, 331673495
Doeble Gina Chairman 8099 College Parkway, Fort Myers, FL, 33919
Ross Mark Dr. President 300 NE 2nd Avenue, Miami, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-20 300 West Pensacola St, Third Floor, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-11-18 300 West Pensacola St, Third Floor, TALLAHASSEE, FL 32301 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-18 3396 Deer Lane Drive, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2024-02-08 Carvajal, Tony -
NAME CHANGE AMENDMENT 2010-12-22 ASSOCIATION OF FLORIDA COLLEGES, INCORPORATED -
NAME CHANGE AMENDMENT 1974-05-02 FLORIDA ASSOCIATION OF COMMUNITY COLLEGES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-11-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-05-12
AMENDED ANNUAL REPORT 2022-11-02
ANNUAL REPORT 2022-05-05
ANNUAL REPORT 2021-02-12
AMENDED ANNUAL REPORT 2020-07-16
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637588404 2021-02-05 0491 PPP 1725 Mahan Dr, Tallahassee, FL, 32308-5201
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83677.1
Loan Approval Amount (current) 83677.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-5201
Project Congressional District FL-02
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84142.48
Forgiveness Paid Date 2021-09-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State