Search icon

JUNIOR ACHIEVEMENT OF EAST CENTRAL FLORIDA, INCORPORATED - Florida Company Profile

Company Details

Entity Name: JUNIOR ACHIEVEMENT OF EAST CENTRAL FLORIDA, 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: 29 Oct 1984 (40 years ago)
Document Number: N05900
FEI/EIN Number 592461562

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

Address: 1275 South Patrick Drive, SUITE E, Satellite Beach, FL, 32937, US
Mail Address: 1275 South Patrick Drive, SUITE E, Satellite Beach, FL, 32937, US
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pladdys John G President 1275 South Patrick Drive, Satellite Beach, FL, 32937
Pladdys John G Chief Executive Officer 1275 South Patrick Drive, Satellite Beach, FL, 32937
Cartagena Natasha Past Shelter Mortgage, Melbourne, FL, 32940
Simonian Rick Director 11434 S Tropical Tr, Merritt Island, FL, 32952
Cappelli Laurie Director Community Credit Union, Rockledge, FL, 32955
Knox Justin Treasurer Berman Hopkins, Melbourne, FL, 32940
Barfield Jim G Chairman 1882 Barrington Circle, Rockledge, FL, 32955
Pladdys John G Agent 1275 South Patrick Drive, Satellite Beach, FL, 32937

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037033 JUNIOR ACHIEVEMENT OF THE SPACE COAST ACTIVE 2020-03-31 2025-12-31 - 1275 SOUTH PATRICK DR, STE E, SATELLITE BEACH, FL, 32937
G08353900171 JUNIOR ACHIEVEMENT OF THE SPACE COAST EXPIRED 2008-12-18 2013-12-31 - 2287 WEST EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935
G08353900174 JA OF THE SPACE COAST EXPIRED 2008-12-18 2013-12-31 - 2287 WEST EAU GALLIE BLVD., SUITE A, MELBOURNE, FL, 32935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-12-03 Pladdys, John G -
CHANGE OF PRINCIPAL ADDRESS 2019-04-11 1275 South Patrick Drive, SUITE E, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2019-04-11 1275 South Patrick Drive, SUITE E, Satellite Beach, FL 32937 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 1275 South Patrick Drive, SUITE E, Satellite Beach, FL 32937 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-03
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5000267005 2020-04-04 0455 PPP 1275 S PATRICK DR STE E, SATELLITE BEACH, FL, 32937-3955
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47800
Loan Approval Amount (current) 47800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94142
Servicing Lender Name Community CU of Florida
Servicing Lender Address 1030 S US Hwy 1, ROCKLEDGE, FL, 32955-2716
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SATELLITE BEACH, BREVARD, FL, 32937-3955
Project Congressional District FL-08
Number of Employees 3
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94142
Originating Lender Name Community CU of Florida
Originating Lender Address ROCKLEDGE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48272.76
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State