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
Percy Michael Stra 401 East Las Olas Blvd, Fort Lauderdale, FL, 33301
DuPont Mary Ann Director 408 S. Mangonia Circle, West Palm Beach, FL, 33401
McGowan John Secretary 7099 SE Sleepy Hollow Lane, Stuart, FL, 34997
Thompson Katie President 700 S. Rosemary Avenue, WEST PALM BEACH, FL, 33401
Becker Michael Imme 132 Royal Palm Way, Palm Beach, FL, 33480
Fogg Trey Audi 515 N Flagler Drive, West Palm Beach, FL, 33401
Thompson Katie 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

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:
108030.00
Total Face Value Of Loan:
108030.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
108030
Current Approval Amount:
108030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
108885.24

Date of last update: 01 Jun 2025

Sources: Florida Department of State