Search icon

THE DEPAUL SCHOOL OF NORTHEAST FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: THE DEPAUL SCHOOL OF NORTHEAST FLORIDA, 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: 05 Dec 1980 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Jun 2020 (5 years ago)
Document Number: 755390
FEI/EIN Number 592112091

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

Address: 9750 Deer Lake Court, JACKSONVILLE, FL, 32246, US
Mail Address: 9750 Deer Lake Court, JACKSONVILLE, FL, 32246, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mangin Frank Ex 111 Riverside Avenue, Jacksonville, FL, 32202
Mangin Frank Officer 111 Riverside Avenue, Jacksonville, FL, 32202
Shoup Craig Vice President 1 Independent Drive, Jacksonville, FL, 32202
Dudley Clara (Dr. President 2121 Park Street, Jacksonville, FL, 32204
Oliveira Amber KDr. Head 9750 Deer Lake Court, Jacksonville, FL, 32246
Carver Trina Director 2239 St. Johns Avenue, Jacksonville, FL, 32204
Copeland Kevin K Director 8258 Hedgewood Dr., Jacksonville, FL, 32216
Oliveira Amber KDr. Agent THE DEPAUL SCHOOL, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-03 9750 Deer Lake Court, JACKSONVILLE, FL 32246 -
CHANGE OF MAILING ADDRESS 2024-09-03 9750 Deer Lake Court, JACKSONVILLE, FL 32246 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-03 THE DEPAUL SCHOOL, 9750 Deer Lake Court, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2023-02-25 Oliveira, Amber K., Dr. -
AMENDMENT 2020-06-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-03
ANNUAL REPORT 2024-02-27
AMENDED ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-29
Amendment 2020-06-04
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7938817004 2020-04-08 0491 PPP 3044 San Pablo Rd. S, JACKSONVILLE, FL, 32224-1830
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114500
Loan Approval Amount (current) 114500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32224-1830
Project Congressional District FL-05
Number of Employees 10
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 104990.75
Forgiveness Paid Date 2021-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State