Search icon

DAYSPRING VILLAGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAYSPRING VILLAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 08 Mar 1989 (36 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: K71246
FEI/EIN Number 592920469
Address: 554820 US HIGHWAY 1, HILLIARD, FL, 32046, US
Mail Address: POST OFFICE BOX 1080, HILLIARD, FL, 32046, US
ZIP code: 32046
City: Hilliard
County: Nassau
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADKINS DONALD D. President P.O. BOX 1080, HILLIARD, FL, 32046
ADKINS DOUGLAS P Secretary POST OFFICE BOX 1080, HILLIARD, FL, 32046
Adkins Janet H Vice President POST OFFICE BOX 1080, HILLIARD, FL, 32046
ADKINS DONALD D Agent 863 LAGUNA DRIVE, FERNANDINA BEACH, FL, 32034

Commercial and government entity program

CAGE number:
8MG83
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-02
CAGE Expiration:
2025-07-01
SAM Expiration:
2021-12-07

Contact Information

POC:
DOUG ADKINS

National Provider Identifier

NPI Number:
1841751070

Authorized Person:

Name:
DOUGLAS ADKINS
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
291U00000X - Clinical Medical Laboratory
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-31 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 ADKINS, DONALD D -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 863 LAGUNA DRIVE, FERNANDINA BEACH, FL 32034 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 554820 US HIGHWAY 1, HILLIARD, FL 32046 -
AMENDMENT 2006-10-02 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-10
Amendment 2022-10-31
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-05

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
179791.00
Total Face Value Of Loan:
179791.00
Date:
2015-01-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
961000.00
Total Face Value Of Loan:
961000.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$179,791
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$179,791
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$180,944.66
Servicing Lender:
Southeastern Bank
Use of Proceeds:
Payroll: $179,791

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State