Search icon

THE ADOPTION AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: THE ADOPTION AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 02 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2023 (2 years ago)
Document Number: F09000004765
FEI/EIN Number 261449361

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

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

Key Officers & Management

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

Date of last update: 02 May 2025

Sources: Florida Department of State