Search icon

MCINTOSH AREA SCHOOL, INCORPORATED - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MCINTOSH AREA SCHOOL, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Sep 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2003 (22 years ago)
Document Number: N02000007388
FEI/EIN Number 510428359
Address: 20400 10TH STREET, MCINTOSH, FL, 32664, US
Mail Address: P.O. BOX 769, MCINTOSH, FL, 32664, US
ZIP code: 32664
City: McIntosh
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Ralph Vice Chairman 2382 NW 155th Street, Citra, FL, 32113
MacKay Deborah President 5802 Avenue G, McIntosh, FL, 32664
Ward Jonathan Secretary 6311 E Place, McIntosh, FL, 32664
Dodd Patty Director 6195 Avenue F, McIntosh, FL, 32664
Friedlander David P Agent 20400 10TH ST, MCINTOSH, FL, 32664
Smith Clay P Director 20400 10TH STREET, McIntosh, FL, 326640769

Form 5500 Series

Employer Identification Number (EIN):
510428359
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-05 Friedlander, David P -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 20400 10TH STREET, MCINTOSH, FL 32664 -
REGISTERED AGENT ADDRESS CHANGED 2014-08-18 20400 10TH ST, MCINTOSH, FL 32664 -
CHANGE OF MAILING ADDRESS 2004-04-15 20400 10TH STREET, MCINTOSH, FL 32664 -
AMENDMENT 2003-02-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-02-26

USAspending Awards / Financial Assistance

Date:
2020-12-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
499900.00
Date:
2020-05-18
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:
64107.50
Total Face Value Of Loan:
64107.50

Tax Exempt

Employer Identification Number (EIN) :
51-0428359
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:
2003-03
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$64,107.5
Date Approved:
2020-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$64,107.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,709.4
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $64,107.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State