Search icon

ST. THOMAS AQUINAS HIGH SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: ST. THOMAS AQUINAS HIGH SCHOOL, 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: 11 Oct 2000 (24 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: N00000006767
FEI/EIN Number 590791007

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

Address: 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
Mail Address: 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALOMA DENISE Dr. President 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
ALOMA DENISE Dr. Secretary 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
ALOMA DENISE Dr. Director 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
MULDER ROBERT Dr. Vice President 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
MULDER ROBERT Dr. Director 2801 SW 12 ST, FT LAUDERDALE, FL, 33312
CASCIATO MICHAEL A Treasurer 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
RIGG JIM PDr. Chairman 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
Worley Sister E Vice Chairman 9401 Biscayne Blvd., Miami Shores, FL, 33138
Worley Sister E Secretary 9401 Biscayne Blvd., Miami Shores, FL, 33138
Edwards Donald Dr. Trustee 9401 Biscayne Boulevard, Miami Shores, FL, 33138

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2023-04-26 - -
REINSTATEMENT 2004-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-02-09
Amended and Restated Articles 2023-04-26
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-11

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-0791007 Association Unconditional Exemption 2801 SW 12TH ST, FT LAUDERDALE, FL, 33312-2953 -
In Care of Name -
Group Exemption Number 0928
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Religious Organization
Deductibility -
Foundation Church 170(b)(1)(A)(i)
Tax Period -
Asset 0
Income 0
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount -
Income Amount -
Form 990 Revenue Amount -
National Taxonomy of Exempt Entities -
Sort Name -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4013777805 2020-05-27 0455 PPP 2801 SW 12th street, FORT LAUDERDALE, FL, 33312-2953
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2462300
Loan Approval Amount (current) 2462300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-2953
Project Congressional District FL-20
Number of Employees 213
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2488085.75
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State