Search icon

COMMUNITY URBAN PROJECT, INCORPORATED - Florida Company Profile

Company Details

Entity Name: COMMUNITY URBAN PROJECT, INCORPORATED
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: 15 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Sep 2013 (12 years ago)
Document Number: N03000007050
FEI/EIN Number 810629004

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

Address: 464 SW Amiel Court, FORT WHITE, FL, 32038, US
Mail Address: 464 SW Amiel Court, FORT WHITE, FL, 32038, US
ZIP code: 32038
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICHOLS ANDREIA L Secretary 464 SW Amiel Court, FORT WHITE, FL, 32038
Jenkins Joyce Boar 464 SW Amiel Court, FORT WHITE, FL, 32038
Fleming Clayton Boar 464 SW Amiel Court, FORT WHITE, FL, 32038
Fleming Dexter Agent 464 SW Amiel Court, FORT WHITE, FL, 32038
Fleming Dexter Boar 464 SW Amiel Court, FORT WHITE, FL, 32038
Wynn Kevin Boar 464 SW Amiel Court, FORT WHITE, FL, 32038
THOMAS-WYNN TOMEKIA Boar 464 SW Amiel Court, FORT WHITE, FL, 32038

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-02 Fleming, Dexter -
CHANGE OF PRINCIPAL ADDRESS 2016-05-09 464 SW Amiel Court, FORT WHITE, FL 32038 -
CHANGE OF MAILING ADDRESS 2016-05-09 464 SW Amiel Court, FORT WHITE, FL 32038 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-09 464 SW Amiel Court, FORT WHITE, FL 32038 -
PENDING REINSTATEMENT 2013-09-06 - -
REINSTATEMENT 2013-09-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-07-04
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-09
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5405778707 2021-04-02 0491 PPP 464 SW Amiel Ct, Fort White, FL, 32038-3526
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18868
Loan Approval Amount (current) 18868
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort White, COLUMBIA, FL, 32038-3526
Project Congressional District FL-03
Number of Employees 1
NAICS code 112990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Veteran
Forgiveness Amount 19008.61
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State