Search icon

FRANKLIN'S PROMISE COALITION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45282.47
Loan Approval Amount (current) 45282.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address EASTPOINT, FRANKLIN, FL, 32328-0100
Project Congressional District FL-02
Number of Employees 22
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45730.33
Forgiveness Paid Date 2021-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State