Search icon

THEODORE R. AND THELMA A. GIBSON CHARTER SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: THEODORE R. AND THELMA A. GIBSON CHARTER 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: 20 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Dec 2003 (21 years ago)
Document Number: N02000003892
FEI/EIN Number 020607895

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

Mail Address: 6340 SUNSET DRIVE, MIAMI, FL, 33143, US
Address: 1698 NORTHWEST 4 AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIBSON CHARLES Director 1698 NORTHWEST 4 AVENUE, MIAMI, FL, 33136
WALLACE SONDRA Director 1698 NORTHWEST 4 AVENUE, MIAMI, FL, 33136
TAMARGO ALEX Director 1698 NORTHWEST 4 AVENUE, MIAMI, FL, 33136
PAPA COLLETTE DEsq. Agent 6340 SUNSET DRIVE, MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000097970 GIBSON COLLEGIATE ACADEMY EXPIRED 2016-09-08 2021-12-31 - 6340 SUNSET DRIVE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 1698 NORTHWEST 4 AVENUE, MIAMI, FL 33136 -
REGISTERED AGENT NAME CHANGED 2013-05-01 PAPA, COLLETTE D, Esq. -
CHANGE OF MAILING ADDRESS 2010-06-01 1698 NORTHWEST 4 AVENUE, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2010-06-01 6340 SUNSET DRIVE, MIAMI, FL 33143 -
REINSTATEMENT 2003-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
02-0607895 Corporation Unconditional Exemption 6340 SUNSET DR, MIAMI, FL, 33143-4836 2003-07
In Care of Name % IGNACIO G ZULUETA
Group Exemption Number 0000
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 Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2024-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 4028898
Income Amount 2508739
Form 990 Revenue Amount 2508739
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name THEODORE R AND THELMA A GIBSON
EIN 02-0607895
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name THEODORE R AND THELMA A GIBSON CHARTER SCHOOL INC
EIN 02-0607895
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4485907805 2020-05-28 0455 PPP 6340 Sunset Drive, Miami, FL, 33143-4836
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 168700
Loan Approval Amount (current) 168700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33143-4836
Project Congressional District FL-27
Number of Employees 16
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 170900.03
Forgiveness Paid Date 2021-09-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State