Search icon

JUNIOR ACHIEVEMENT OF THE PALM BEACHES & TREASURE COAST, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108030
Loan Approval Amount (current) 108030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 14
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 108885.24
Forgiveness Paid Date 2021-02-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State