Search icon

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

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRANKLIN'S PROMISE COALITION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
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
Address: 60 ISLAND DRIVE, EASTPOINT, FL, 32328, US
Mail Address: 60 ISLAND DRIVE, EASTPOINT, FL, 32328, US
ZIP code: 32328
City: Eastpoint
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

Unique Entity ID

Unique Entity ID:
HLK3K9VBEGN3
CAGE Code:
7LC09
UEI Expiration Date:
2025-10-14

Business Information

Activation Date:
2024-10-15
Initial Registration Date:
2016-03-22

Commercial and government entity program

CAGE number:
7LC09
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-15
CAGE Expiration:
2029-10-15
SAM Expiration:
2025-10-14

Contact Information

POC:
JOSEPH E. TAYLOR

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

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Department of Agriculture
Transaction Description:
FRANKLIN'S PROMISE APALACHICOLA NATIONAL FOREST PARTNERSHIP
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
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:
45282.47
Total Face Value Of Loan:
45282.47
Date:
2020-04-15
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:
45282.47
Total Face Value Of Loan:
45282.47

Paycheck Protection Program

Jobs Reported:
22
Initial Approval Amount:
$45,282.47
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$45,282.47
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$45,730.33
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $45,282.47
Jobs Reported:
18
Initial Approval Amount:
$84,857.85
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$84,857.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$85,134.51
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $84,857.85

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State