Entity Name: | FRANKLIN'S PROMISE COALITION, 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: | 09 Jul 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Sep 2021 (4 years ago) |
Document Number: | N02000005163 |
FEI/EIN Number |
300115977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 60 ISLAND DRIVE, EASTPOINT, FL, 32328, US |
Mail Address: | 60 ISLAND DRIVE, EASTPOINT, FL, 32328, US |
ZIP code: | 32328 |
County: | Franklin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Allen Tamara | Chairman | 1204 Gulf Avenue, Carrabelle, FL, 32322 |
Brinkley Beth | Vice Chairman | 3 Timberwood Court, APALACHICOLA, FL, 32320 |
Taylor Joe E | Agent | 60 Island Drive, Eastpoint, FL, 32328 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000131392 | ED CORPS HIGH SCHOOL | ACTIVE | 2021-09-30 | 2026-12-31 | - | 60 ISLAND DRIVE, EASTPOINT, FL, 32328 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-09-14 | - | - |
CHANGE OF MAILING ADDRESS | 2021-09-14 | 60 ISLAND DRIVE, EASTPOINT, FL 32328 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-09-14 | 60 ISLAND DRIVE, EASTPOINT, FL 32328 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-12 | 60 Island Drive, Eastpoint, FL 32328 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-12 | Taylor, Joe E | - |
CANCEL ADM DISS/REV | 2006-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
CANCEL ADM DISS/REV | 2004-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-03-28 |
ANNUAL REPORT | 2022-03-07 |
Amendment | 2021-09-14 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-04-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1225727200 | 2020-04-15 | 0491 | PPP | 85 SCHOOL ROAD, EASTPOINT, FL, 32328 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State