Search icon

JACKSONVILLE COUNTRY DAY SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: JACKSONVILLE COUNTRY DAY SCHOOL, 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: 08 Oct 1969 (56 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 30 Dec 1994 (30 years ago)
Document Number: 717318
FEI/EIN Number 590905430

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

Address: 10063 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
Mail Address: 10063 BAYMEADOWS RD, JACKSONVILLE, FL, 32256
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Keri Chairman 8175 Wekiva Way, Jacksonville, FL, 32256
Baggett Amanda Vice Chairman 7820 James Island Trail, Jacksonville, FL, 32256
Shah Bhavin Treasurer 7850 James Island Trail, Jacksonville, FL, 32256
Davis Bernice Secretary 12381 Carriann Cove Trail South, Jacksonville, FL, 32225
Johnson Christopher M Agent 10063 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Form 5500 Series

Employer Identification Number (EIN):
590905430
Plan Year:
2009
Number Of Participants:
70
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-19 Johnson, Christopher M -
REGISTERED AGENT ADDRESS CHANGED 1996-02-05 10063 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
AMENDED AND RESTATEDARTICLES 1994-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 1990-03-23 10063 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 1990-03-23 10063 BAYMEADOWS RD, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 1976-03-24 JACKSONVILLE COUNTRY DAY SCHOOL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-09
AMENDED ANNUAL REPORT 2023-09-19
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
869912.00
Total Face Value Of Loan:
869912.00

Tax Exempt

Employer Identification Number (EIN) :
59-0905430
In Care Of Name:
% DEANNA GAMMON
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1962-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
869912
Current Approval Amount:
869912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
875131.47

Date of last update: 03 Jun 2025

Sources: Florida Department of State