Search icon

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

Company claim

Is this your business?

Get access!

Company Details

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

Jobs Reported:
12
Initial Approval Amount:
$101,310
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$101,310
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,711.48
Servicing Lender:
VyStar CU
Use of Proceeds:
Payroll: $101,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State