Search icon

THE ADOPTION AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: THE ADOPTION AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
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: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (a year ago)
Document Number: F09000004765
FEI/EIN Number 26-1449361

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

Address: 4940 Emerson Street, Suite 103, JACKSONVILLE, FL 32207
Mail Address: 4940 Emerson Street, Suite 103, JACKSONVILLE, FL 32207
ZIP code: 32207
County: Duval
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
BERGER, HILLARY L Agent 2002 San Marco Blvd, Suite 203, JACKSONVILLE, FL 32207
BERGER, HILLARY L President 2002 San Marco Blvd, Ste. 203 JACKSONVILLE, FL 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000007010 ALL OPTIONS PREGNANCY CENTER EXPIRED 2019-01-14 2024-12-31 - 4940 EMERSON ST, UNIT 103, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 2002 San Marco Blvd, Suite 203, JACKSONVILLE, FL 32207 -
REINSTATEMENT 2023-11-02 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2018-06-05 4940 Emerson Street, Suite 103, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 2018-06-05 4940 Emerson Street, Suite 103, JACKSONVILLE, FL 32207 -
REGISTERED AGENT NAME CHANGED 2014-07-29 BERGER, HILLARY L -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-11-02
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-06-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-06
AMENDED ANNUAL REPORT 2014-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2156707401 2020-05-05 0491 PPP 4940 Emerson Street Suite 103, Jacksonville, FL, 32207
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48865
Loan Approval Amount (current) 48865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Jacksonville, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49205.05
Forgiveness Paid Date 2021-01-19
5948888505 2021-03-02 0491 PPP 4940 Emerson St Ste 103, Jacksonville, FL, 32207-4927
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32207-4927
Project Congressional District FL-05
Number of Employees 7
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59618.43
Forgiveness Paid Date 2021-09-20

Date of last update: 24 Feb 2025

Sources: Florida Department of State