Search icon

JEFFERSON SENIOR CITIZEN CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEFFERSON SENIOR CITIZEN CENTER, 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: 27 Sep 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 1981 (44 years ago)
Document Number: 744402
FEI/EIN Number 592015689

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

Address: 1155 N JEFFERSON ST, MONTICELLO, FL, 32344, US
Mail Address: 1155 N JEFFERSON ST, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Glenn Mazie W Agent 1155 North Jefferson Street, Monticello, FL, 32344
COX GLORIA President 1020 MAYS STREET, MONTICELLO, FL, 32344
Saunders Sandra Vice President 720 North Railroad Street, MONTICELLO, FL, 32344
Creel martha F Director 175 W. Seminole Avenue, Monticello, FL, 32344
Baughman Nan Director 330 Kaptain Drive, Monticello, FL, 32344
Wildgoose Geraldine Director 310 Bowman Street, Monticello, FL, 32344
Lamar Martha Director 659 Lamar Rd, Monticello, FL, 32344

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 1155 N JEFFERSON ST, MONTICELLO, FL 32344 -
REGISTERED AGENT NAME CHANGED 2024-01-29 Glenn, Mazie W -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 1155 North Jefferson Street, Monticello, FL 32344 -
CHANGE OF MAILING ADDRESS 1996-01-31 1155 N JEFFERSON ST, MONTICELLO, FL 32344 -
AMENDMENT 1981-01-14 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
58762.25
Total Face Value Of Loan:
58762.25

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58762.25
Current Approval Amount:
58762.25
Race:
American Indian or Alaska Native
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
59268.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State