Search icon

GRATITUDEAMERICA, INC. - Florida Company Profile

Company Details

Entity Name: GRATITUDEAMERICA, 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: 05 Jul 2013 (12 years ago)
Document Number: F13000002968
FEI/EIN Number 453969528

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

Address: CT Corporation System, 1200 S. Pine Island Road, Plantation, FL, 33324, US
Mail Address: PO BOX 16956, FERNANDINA BEACH, FL, 32035
ZIP code: 33324
County: Broward
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
NEMEROFF CHARLES Dr. Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Parrish John Dr. Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Jacoby Jim Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Rothbaum Barbara Dr. Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Keane Terence Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Anthony Michael Chief Executive Officer PO BOX 16956, FERNANDINA BEACH, FL, 32035
Anthony Michael A Agent CT Corporation System, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-06 CT Corporation System, 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 CT Corporation System, 1200 S. Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2017-02-16 Anthony, Michael Andrew -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9606307704 2020-05-01 0491 PPP 3949 S Fletcher Ave, Fernandina Beach, FL, 32034-4313
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75468.12
Loan Approval Amount (current) 75468.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-4313
Project Congressional District FL-04
Number of Employees 5
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75935.4
Forgiveness Paid Date 2020-12-17
5503738503 2021-02-27 0491 PPS 95528 Sonoma Dr, Fernandina Beach, FL, 32034-9020
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70431.2
Loan Approval Amount (current) 70431.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fernandina Beach, NASSAU, FL, 32034-9020
Project Congressional District FL-04
Number of Employees 6
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70803.62
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State