Search icon

KEEP PENSACOLA BEAUTIFUL, INC. - Florida Company Profile

Company Details

Entity Name: KEEP PENSACOLA BEAUTIFUL, 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: 03 Apr 1979 (46 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 12 Jun 2023 (2 years ago)
Document Number: 746601
FEI/EIN Number 591863230

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

Address: 2210 Town Street, PENSACOLA, FL, 32505, US
Mail Address: P.O. Box 10278, PENSACOLA, FL, 32524, US
ZIP code: 32505
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bare Charles L Chief Executive Officer 6021 Otter Point Road, PENSACOLA, FL, 32504
Alesia Macklin Chairman 6316 Apple Ridge Cirlce, Pensacola, FL, 32526
Wright Adrienne Director 5051 Grande Drive, Pensacola, FL, 32504
Smith Rickie L Secretary 4304 Queens Court, Pace, FL, 32571
Crystal Wilson L Vice Chairman 715 W Zarragossa St, Pensacola, FL, 32502
Bare Charles Agent 3500 Barrancas Avenue, PENSACOLA, FL, 32507
Velasquez Rachel Director 1707 E Avery Street, Pensacola, FL, 32503

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-06 2210 Town Street, PENSACOLA, FL 32505 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 2210 Town Street, PENSACOLA, FL 32505 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 3500 Barrancas Avenue, PENSACOLA, FL 32507 -
NAME CHANGE AMENDMENT 2023-06-12 KEEP PENSACOLA BEAUTIFUL, INC. -
REGISTERED AGENT NAME CHANGED 2023-03-29 Bare, Charles -
NAME CHANGE AMENDMENT 2022-10-17 OUR CORNER, INC. -
NAME CHANGE AMENDMENT 2012-03-16 KEEP PENSACOLA BEAUTIFUL, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Name Change 2023-06-12
AMENDED ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2023-01-24
Name Change 2022-10-17
AMENDED ANNUAL REPORT 2022-10-10
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-11-08
AMENDED ANNUAL REPORT 2021-10-05

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
33892.00
Total Face Value Of Loan:
33892.00
Date:
2020-04-28
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:
45000.00
Total Face Value Of Loan:
45000.00

Tax Exempt

Employer Identification Number (EIN) :
59-1863230
In Care Of Name:
% CHARLES BARE
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:
1979-12
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33892
Current Approval Amount:
33892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
34090.64
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
45000
Current Approval Amount:
45000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
45355

Date of last update: 01 May 2025

Sources: Florida Department of State