Search icon

GREATER JACKSONVILLE AREA USO COUNCIL, INC. - Florida Company Profile

Company Details

Entity Name: GREATER JACKSONVILLE AREA USO COUNCIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 1979 (46 years ago)
Date of dissolution: 23 Jun 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: 748973
FEI/EIN Number 591052424

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

Address: 6801 ROOSEVELT BLVD, YORKTOWN AVE MAIN GATE, JACKSONVILLE, FL, 32212, US
Mail Address: PO BOX 108, BLDG. 1050, JACKSONVILLE, FL, 32212-0108, US
ZIP code: 32212
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tuohy Matt President 2800 University Blvd North, Jacksonville, FL, 32211
Wanamaker Howard Vice President Hanania Automotive Group, Jacksonville, FL, 32244
Joel Chamberlain C Treasurer 4350 Pablo Professional Court, Jacksonville, FL, 32224
Joel Chamberlain C Secretary 4350 Pablo Professional Court, Jacksonville, FL, 32224
O'Brien Michael P Director 605 Hannah Park Lane, Jacksonville, FL, 32095
O'Brien Michael P Agent 605 Hannah Park Lane, Jacksonville, FL, 32095

Form 5500 Series

Employer Identification Number (EIN):
591052424
Plan Year:
2009
Number Of Participants:
1
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
MERGER 2020-06-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS F06000007371. MERGER NUMBER 900000203569
AMENDMENT 2020-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 6801 ROOSEVELT BLVD, YORKTOWN AVE MAIN GATE, BLDG 1050, NAVAL AIR STATION, JACKSONVILLE, FL 32212 -
CHANGE OF MAILING ADDRESS 2017-01-09 6801 ROOSEVELT BLVD, YORKTOWN AVE MAIN GATE, BLDG 1050, NAVAL AIR STATION, JACKSONVILLE, FL 32212 -
REGISTERED AGENT NAME CHANGED 2017-01-09 O'Brien, Michael P -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 605 Hannah Park Lane, Jacksonville, FL 32095 -
AMENDMENT 1994-11-08 - -

Documents

Name Date
ANNUAL REPORT 2020-06-23
Amendment 2020-04-24
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-02-09

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
101310.00
Total Face Value Of Loan:
101310.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101310
Current Approval Amount:
101310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82711.48

Date of last update: 02 Jun 2025

Sources: Florida Department of State