Search icon

FLORIDA PUBLIC PENSION TRUSTEES ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA PUBLIC PENSION TRUSTEES ASSOCIATION, 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: 07 Feb 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: N01290
FEI/EIN Number 592641305

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

Address: 2946 WELLINGTON CIRCLE EAST, TALLAHASSEE, FL, 32309
Mail Address: 2946 WELLINGTON CIRCLE EAST, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mattingly Dwight C Chairman 1003 Belvedere Road, Palm Beach Gardens, FL, 33405
Prior KIMBERLIE C Chief Executive Officer 2946 WELLINGTON CIRCLE EAST, TALLAHASSEE, FL, 32309
THOMPSON ANN C Treasurer 2550 S.W. CRANBROOK PLACE, BOYNTON BEACH, FL, 33436
Spencer Christopher C Vice President PO Box 7862, Naples, FL, 34101
Spencer Christopher C Chairman PO Box 7862, Naples, FL, 34101
West Warren C Secretary 2404 West Russ Road, Avon Park, FL, 33825
COHEN RONALD J Agent 101 NE Third Avenue, Fort Lauderdale, FL, 33301
Olsen Tim C Director 5895 Brabrook Avenue, Grant, FL, 32949

Events

Event Type Filed Date Value Description
AMENDMENT 2025-05-20 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-26 101 NE Third Avenue, Suite 1800, Fort Lauderdale, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 2946 WELLINGTON CIRCLE EAST, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-04-19 2946 WELLINGTON CIRCLE EAST, TALLAHASSEE, FL 32309 -
AMENDMENT 2009-04-22 - -
AMENDMENT 1999-11-03 - -
AMENDED AND RESTATEDARTICLES 1998-08-21 - -
REGISTERED AGENT NAME CHANGED 1998-03-09 COHEN, RONALD JESQ. -
AMENDMENT 1997-07-28 - -
RESTATED ARTICLES 1997-06-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
78201.82
Total Face Value Of Loan:
78201.82
Date:
2020-04-13
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:
84200.00
Total Face Value Of Loan:
84200.00

Tax Exempt

Employer Identification Number (EIN) :
59-2641305
In Care Of Name:
% KIMBERLIE E PRIOR
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1986-06
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
84200
Current Approval Amount:
84200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85136.58
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
78201.82
Current Approval Amount:
78201.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
79133.81

Date of last update: 01 Jun 2025

Sources: Florida Department of State