Search icon

THE ARC OF THE ST. JOHNS, INC. - Florida Company Profile

Company Details

Entity Name: THE ARC OF THE ST. JOHNS, 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: 17 Aug 1972 (53 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Mar 2000 (25 years ago)
Document Number: 724144
FEI/EIN Number 237201838

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

Address: 2101 ARC DRIVE, ST. AUGUSTINE, FL, 32084, US
Mail Address: 2101 ARC DRIVE, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS MICHAEL Vice President 23 PARK TERRACE DR, SAINT AUGUSTINE, FL, 32080
Johnson Aaron President 110 Coronado St, ST. AUGUSTINE, FL, 32080
Misterly Grant Treasurer 3 Alfred St, SAINT AUGUSTINE, FL, 32084
Norman Andrew Secretary 798 N Ponce de Leon Blvd, SAINT AUGUSTINE, FL, 32084
JACKSON KATHRYN P Director 2101 ARC DRIVE, ST AUGUSTINE, FL, 32084
JACKSON KATHRYN P Agent 2101 ARC DR, ST AUGUSTINE, FL, 32094

National Provider Identifier

NPI Number:
1407651276
Certification Date:
2025-02-17

Authorized Person:

Name:
JUSTIN BREIDENSTEIN
Role:
DIRECTOR OF FINANCE
Phone:

Taxonomy:

Selected Taxonomy:
103K00000X - Behavior Analyst
Is Primary:
No
Selected Taxonomy:
172A00000X - Driver
Is Primary:
No
Selected Taxonomy:
224Z00000X - Occupational Therapy Assistant
Is Primary:
No
Selected Taxonomy:
225X00000X - Occupational Therapist
Is Primary:
No
Selected Taxonomy:
2355S0801X - Speech-Language Assistant
Is Primary:
No

Contacts:

Form 5500 Series

Employer Identification Number (EIN):
237201838
Plan Year:
2023
Number Of Participants:
242
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
92
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000032923 TLC ACADEMY EXPIRED 2016-03-31 2021-12-31 - 2109 ARC DRIVE, ST AUGUSTINE, FL, 32084
G13000026015 SAINT JOHNS COMMUNITY CAMPUS ACTIVE 2013-03-15 2028-12-31 - 2101 ARC DRIVE, ST AUGUSTINE, FL, 32084
G13000026014 THERAPEUTIC LEARNING CENTER ACTIVE 2013-03-15 2028-12-31 - 2101 ARC DRIVE, ST AUGUSTINE, FL, 32084
G09023900251 THE TRAVELING LUNCHBOX EXPIRED 2009-01-23 2014-12-31 - 2101 ARC DR., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-07-29 2101 ARC DRIVE, ST. AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2010-07-29 2101 ARC DRIVE, ST. AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2010-07-29 2101 ARC DR, ST AUGUSTINE, FL 32094 -
REGISTERED AGENT NAME CHANGED 2009-01-12 JACKSON, KATHRYN P -
AMENDMENT AND NAME CHANGE 2000-03-14 THE ARC OF THE ST. JOHNS, INC. -
NAME CHANGE AMENDMENT 1981-02-11 ASSOCIATION FOR RETARDED CITIZENS OF ST. JOHNS COUNTY, INC. -
NAME CHANGE AMENDMENT 1978-04-19 ST. JOHNS COUNTY ASSOCIATION FOR RETARDED CITIZENS, INC. -

Court Cases

Title Case Number Docket Date Status
DELVIN R. BERG VS THE ARC OF THE ST. JOHNS, INC., WILLIAM H. ANDREWS, KATHY JACKSON AND THE AGENCY FOR PEOPLE WITH DISABILITIES 5D2018-0999 2018-03-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
CA17-0943

Parties

Name Delvin Ronald Berg
Role Appellant
Status Active
Name Agency For Persons With Disabilities
Role Appellee
Status Active
Name KATHY JACKSON
Role Appellee
Status Active
Name WILLIAM H. ANDREWS
Role Appellee
Status Active
Name THE ARC OF THE ST. JOHNS, INC.
Role Appellee
Status Active
Representations Robert E. O'Quinn, CHELSEA WINICKI DNU
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-04-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2018-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2018-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2018-04-02
Type Order
Subtype Order
Description Miscellaneous Order
Docket Date 2018-03-29
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-03-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/22/18
On Behalf Of Delvin Ronald Berg
DELVIN R. BERG VS ARC OF THE ST. JOHNS, INC. 5D2017-3205 2017-10-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2016-CA-0952

Parties

Name Delvin Ronald Berg
Role Appellant
Status Active
Name THE ARC OF THE ST. JOHNS, INC.
Role Appellee
Status Active
Representations WILLIAM H. ANDREWS
Name Hon. J. Michael Traynor
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-08
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2017-11-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-DENYING INSOLVENCY
Docket Date 2017-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-11
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/17
On Behalf Of Delvin Ronald Berg
DELVIN R. BERG VS ARC OF THE ST. JOHNS, INC., UNIVERSITY OF FLORIDA BOARD OF TRUSTEES, TACACHALE DENTAL CLINIC, STATE OF FLORIDA AND AGENCY FOR PEOPLE WITH DISABILITIES 5D2017-0975 2017-03-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-703

Parties

Name Delvin Ronald Berg
Role Appellant
Status Active
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Respondent
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name TACACHALE DENTAL CLINIC
Role Respondent
Status Active
Name THE ARC OF THE ST. JOHNS, INC.
Role Respondent
Status Active
Representations WILLIAM H. ANDREWS, JAMES BUSH, CHELSEA WINICKI DNU
Name AGENCY FOR PEOPLE WITH DISABILITIES
Role Respondent
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2017-04-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee - Pet.
Docket Date 2017-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX
Docket Date 2017-03-31
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 3/31/17
On Behalf Of Delvin Ronald Berg
Docket Date 2017-03-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2017-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
DELVIN R. BERG VS ARC OF THE ST. JOHNS, INC., UNIVERSITY OF FLORIDA BOARD OF TRUSTEES, TACACHALE DENTAL CLINIC, STATE OF FLORIDA, AGENCY FOR PEOPLE WITH DISABILITIES 5D2017-0783 2017-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2015-CA-703

Parties

Name Delvin Ronald Berg
Role Appellant
Status Active
Name AGENCY FOR PEOPLE WITH DISABILITIES
Role Appellee
Status Active
Name THE ARC OF THE ST. JOHNS, INC.
Role Appellee
Status Active
Representations CHELSEA WINICKI DNU, JAMES BUSH, WILLIAM H. ANDREWS
Name UNIVERSITY OF FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name TACACHALE DENTAL CLINIC
Role Appellee
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2017-11-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-17
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2017-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-10-17
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 10/5 MTN/STRIKE GRANTED; 9/8 IB & EXH STRICKEN.
Docket Date 2017-09-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 10/17 ORDER***
On Behalf Of Delvin Ronald Berg
Docket Date 2017-09-19
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/28 IB STRICKEN. AMENDED IB DUE W/I 15 DYS.
Docket Date 2017-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-09-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 8/28 IB DEEMED CONFIDENTIAL. 8/28 MTN STRICKEN. 8/31 MTN/STRIKE DENIED.
Docket Date 2017-08-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-08-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ACCOMODATIONS
On Behalf Of Delvin Ronald Berg
Docket Date 2017-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ ***STRICKEN PER 9/19 ORDER***
On Behalf Of Delvin Ronald Berg
Docket Date 2017-08-22
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/14 IB STRICKEN. 2ND AMENDED IB DUE BY 8/28.
Docket Date 2017-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-08-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 8/22 ORDER***
On Behalf Of Delvin Ronald Berg
Docket Date 2017-08-08
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 8/1 AMENDED IB STRICKEN. COMPLIANT IB DUE W/I 15 DYS.
Docket Date 2017-08-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 8/8 ORDER***
On Behalf Of Delvin Ronald Berg
Docket Date 2017-07-25
Type Order
Subtype Order on Motion To Strike
Description ORD-Grant Motion to Strike ~ 7/5 IB STRICKEN. AMENDED IB DUE W/I 20 DYS. 7/10 MTN/DISMISS DENIED AS MOOT. 7/24 MTN/EOT DENIED AS MOOT.
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO 7/10 MOTS
On Behalf Of Delvin Ronald Berg
Docket Date 2017-07-11
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS...
Docket Date 2017-07-10
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR STRIKE INITIAL BRIEF
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-07-06
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ANS BRF W/IN 20 DAYS
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN PER 7/25 ORDER***
On Behalf Of Delvin Ronald Berg
Docket Date 2017-07-05
Type Response
Subtype Response
Description RESPONSE ~ PER 6/28 ORDER; SERVED 6/30
On Behalf Of Delvin Ronald Berg
Docket Date 2017-06-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/I 10 DAYS; DISCHARGED 7/6
Docket Date 2017-05-19
Type Order
Subtype Order
Description Miscellaneous Order ~ 4/24 MOT IS GRANTED TO THE EXTENT THAT EXH B OF 3/27 RESPONSE IS STRICKEN
Docket Date 2017-04-04
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB DUE 5/24.
Docket Date 2017-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOL. EFILED (1327 PGS.)
On Behalf Of Clerk Flagler
Docket Date 2017-03-27
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER;EXH B STRICKEN PER 5/19 ORDER
On Behalf Of Delvin Ronald Berg
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/15/17
On Behalf Of Delvin Ronald Berg
Docket Date 2017-03-16
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-05
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of ARC OF THE ST JOHNS, INC.
Docket Date 2017-04-26
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS
Docket Date 2017-04-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ & REQUEST FOR SANCTIONS
On Behalf Of ARC OF THE ST JOHNS, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-26

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:
1861100.00
Total Face Value Of Loan:
1861100.00

Tax Exempt

Employer Identification Number (EIN) :
23-7201838
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)
Ruling Date:
1974-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1861100
Current Approval Amount:
1861100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1877212.54

Date of last update: 02 Jun 2025

Sources: Florida Department of State