Entity Name: | JUNIOR ACHIEVEMENT OF THE PALM BEACHES & TREASURE COAST, 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: | 13 Jul 1981 (44 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 26 Sep 2011 (14 years ago) |
Document Number: | 759111 |
FEI/EIN Number |
592333738
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401, US |
Mail Address: | 700 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KIRK BARTO CLAUDIA | President | 700 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401 |
Percy Michael | Stra | 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Becker Michael | Vice President | 132 Royal Palm Way, Palm Beach, FL, 33480 |
DuPont Mary Ann | Director | 408 S. Mangonia Circle, West Palm Beach, FL, 33401 |
Fogg Trey | Chairman | 515 N Flagler Drive, West Palm Beach, FL, 33401 |
McGowan John | Secretary | 7099 SE Sleepy Hollow Lane, Stuart, FL, 34997 |
Kirk Barto Claudia | Agent | 700 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-04 | Thompson, Katie | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-23 | 700 S. Rosemary Avenue, Suite 204, WEST PALM BEACH, FL 33401 | - |
CHANGE OF MAILING ADDRESS | 2023-01-23 | 700 S. Rosemary Avenue, Suite 204, WEST PALM BEACH, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 700 S. Rosemary Avenue, Suite 204, WEST PALM BEACH, FL 33401 | - |
AMENDMENT AND NAME CHANGE | 2011-09-26 | JUNIOR ACHIEVEMENT OF THE PALM BEACHES & TREASURE COAST, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-04 |
ANNUAL REPORT | 2024-02-08 |
AMENDED ANNUAL REPORT | 2023-06-22 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-02-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5514387308 | 2020-04-30 | 0455 | PPP | 6903 Vista Parkway N. Suite 10, West Palm Beach, FL, 33411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State