Search icon

GREENWOOD SCHOOL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GREENWOOD 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: 17 Oct 1974 (51 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Sep 1985 (40 years ago)
Document Number: 730942
FEI/EIN Number 591579415

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

Address: 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Mail Address: 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morrow Louise Vice President 9920 Regency Square Blvd., Jacksonville, FL, 32225
DeVault Shelley Chairman 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Waters Wayne Buil 9920 Regency Square Blvd., Jacksonville, FL, 32225
Herman Jacqueline Chief Executive Officer 925 W. Grist Mill Court, Ponte Vedra Beach, FL, 32082
Mayes Gary Fina 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Herman Jacqueline Agent 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL, 32225
Plotkin Jennifer Treasurer 9920 Regency Square Blvd., Jacksonville, FL, 32225

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Herman, Jacqueline -
REGISTERED AGENT ADDRESS CHANGED 2014-04-07 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2002-05-01 9920 REGENCY SQUARE BLVD, JACKSONVILLE, FL 32225 -
NAME CHANGE AMENDMENT 1985-09-25 GREENWOOD SCHOOL, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-02-20
AMENDED ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-22
AMENDED ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2021-01-22
AMENDED ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
404327.50
Total Face Value Of Loan:
404327.50

Tax Exempt

Employer Identification Number (EIN) :
59-1579415
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:
1975-08
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
33
Initial Approval Amount:
$404,327.5
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$404,327.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$406,498.68
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $404,327.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State