Search icon

FLORIDA CATHOLIC CONFERENCE, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA CATHOLIC CONFERENCE, 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: 29 Jan 1969 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2012 (13 years ago)
Document Number: 715962
FEI/EIN Number 591232887

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

Address: 201 W. PARK AVENUE, TALLAHASSEE, FL, 32301-7760
Mail Address: 201 W. PARK AVENUE, TALLAHASSEE, FL, 32301-7760
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WENSKI THOMAS G President 9401 BISCAYNE BLVD., MIAMI, FL, 33138
BARBARITO GERALD M Vice President 9995 NORTH MILITARY TRAIL, PALM BEACH GARDENS, FL, 33410
PARKES GREGORY L Director 6363 NINTH AVENUE NORTH, ST. PETERSBURG, FL, 33743
POHLMEIER ERIK T Director 11625 OLD ST. AUGUSTINE RD., JACKSONVILL, FL, 32258
DEWANE FRANK J Director 1000 PINEBROOK RD., VENICE, FL, 34285
NOONAN JOHN G Director 50 E ROBINSON ST., ORLANDO, FL, 32801
SHEEDY MICHAEL B Agent 201 W. PARK AVENUE, TALLAHASSEE, FL, 323017760

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-22 SHEEDY, MICHAEL B -
AMENDMENT 2012-04-27 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
CHANGE OF MAILING ADDRESS 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-07 201 W. PARK AVENUE, TALLAHASSEE, FL 32301-7760 -
AMENDMENT 2003-06-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2241787103 2020-04-10 0491 PPP 201 West Park AVe, TALLAHASSEE, FL, 32301-7715
Loan Status Date 2020-11-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129700
Loan Approval Amount (current) 129700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32301-7715
Project Congressional District FL-02
Number of Employees 13
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 130378.7
Forgiveness Paid Date 2020-11-03
3634378405 2021-02-05 0491 PPS 201 W Park Ave, Tallahassee, FL, 32301-7760
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145740
Loan Approval Amount (current) 145740
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32301-7760
Project Congressional District FL-02
Number of Employees 12
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146470.7
Forgiveness Paid Date 2021-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State