Search icon

METRO NORTH COMMUNITY DEVELOPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: METRO NORTH COMMUNITY DEVELOPMENT CORPORATION
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: 05 Feb 2001 (24 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: N01000000823
FEI/EIN Number 311761439

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

Address: 2050 Art Museum Drive, JACKSONVILLE, FL, 32207, US
Mail Address: 2050 Art Museum Drive, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tukes-Sword Alea Chairman 7414 Lawn Lane, JACKSONVILLE, FL, 32277
Boydston Brenda Sece 7335 Barberie Street, jacksonville, FL, 32208
Crawford Jerome C Exec 2050 Art Museum Drive, JACKSONVILLE, FL, 32207
Coffey Beverly Vice Chairman 3110 Garden Brook Rd, JACKSONVILE, FL, 32208
Crawford Jerome C Agent 2050 Art Museum Drive, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000058342 METRO PLACE APARTMENTS EXPIRED 2015-06-11 2020-12-31 - 3103 N. MAIN STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 -
CHANGE OF MAILING ADDRESS 2025-01-14 3416 Moncrief Rd, Suite 200, JACKSONVILLE, FL 32209 -
AMENDMENT AND NAME CHANGE 2023-07-05 METRO NORTH COMMUNITY DEVELOPMENT CORPORATION -
REGISTERED AGENT NAME CHANGED 2017-01-18 Crawford, Jerome C -
REINSTATEMENT 2007-09-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2002-01-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-24
Amendment and Name Change 2023-07-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7503977105 2020-04-14 0491 PPP 3103 North Main Street, Jacksonville, FL, 32206-2124
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12662
Loan Approval Amount (current) 12662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 458339
Servicing Lender Name Self-Help FCU
Servicing Lender Address 301 W Main St, DURHAM, NC, 27701-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-2124
Project Congressional District FL-04
Number of Employees 2
NAICS code 925110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458339
Originating Lender Name Self-Help FCU
Originating Lender Address DURHAM, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12787.93
Forgiveness Paid Date 2021-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State