Search icon

DOWNTOWN ECUMENICAL SERVICES COUNCIL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DOWNTOWN ECUMENICAL SERVICES COUNCIL, 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: 29 Apr 1983 (42 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: 768247
FEI/EIN Number 592437003

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

Address: 215 NORTH OCEAN STREET, JACKSONVILLE, FL, 32202, US
Mail Address: 215 NORTH OCEAN STREET, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRAHER TRISTA Treasurer 5383 WELLER AVE, JACKSONVILLE, FL, 32211
Hendrick Tim Director 2900 HARTLEY RD, JACKSONVILLE, FL, 32257
Moulton Claude Chairman 235 W 5th STREET, JACKSONVILLE, FL, 32206
PRIER PAMELA Director 10990 HICKORY TRACE LN, JACKSONVILLE, FL, 32256
Clark David Exec 215 N Ocean St, JACKSONVILLE, FL, 32202
CLARK DAVID Agent 215 NORTH OCEAN ST, JACKSONVILLE, FL, 32202
PIERSON DEBBIE Director 1421 WINDSOR PLACE, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-08-14 CLARK, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2019-08-14 215 NORTH OCEAN ST, JACKSONVILLE, FL 32202 -
CHANGE OF PRINCIPAL ADDRESS 2017-05-05 215 NORTH OCEAN STREET, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2015-04-16 215 NORTH OCEAN STREET, JACKSONVILLE, FL 32202 -
AMENDMENT 1986-04-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-04
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-25
Amended and Restated Articles 2021-03-08
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-11
Reg. Agent Change 2019-08-14
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-06

USAspending Awards / Financial Assistance

Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
6000.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-27
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:
38500.00
Total Face Value Of Loan:
38500.00

Tax Exempt

Employer Identification Number (EIN) :
59-2437003
Classification:
Religious Organization
Ruling Date:
1984-11
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$38,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$38,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$38,804.79
Servicing Lender:
First Federal Bank
Use of Proceeds:
Payroll: $38,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State