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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
USO PENSION PLAN 2009 591052424 2010-05-25 GREATER JACKSONVILLE AREA USO COUNCIL INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-01-01
Business code 624100
Sponsor’s telephone number 9047782821
Plan sponsor’s mailing address PO BOX 108, JACKSONVILLE, FL, 32212
Plan sponsor’s address PO BOX 108, JACKSONVILLE, FL, 32212

Plan administrator’s name and address

Administrator’s EIN 591052424
Plan administrator’s name GREATER JACKSONVILLE AREA USO COUNCIL INC
Plan administrator’s address PO BOX 108, JACKSONVILLE, FL, 32212
Administrator’s telephone number 9047782821

Number of participants as of the end of the plan year

Active participants 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2010-05-25
Name of individual signing JOHN SHOCKLEY
Valid signature Filed with authorized/valid electronic signature

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4880417310 2020-04-30 0491 PPP 6801 Roosevelt Ave. Bldg. 1050, JACKSONVILLE, FL, 32212-1192
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101310
Loan Approval Amount (current) 101310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32212-1192
Project Congressional District FL-04
Number of Employees 12
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82711.48
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State