Search icon

POSITIVE ACTION COMMUNITY CENTER ,INC. - Florida Company Profile

Company Details

Entity Name: POSITIVE ACTION COMMUNITY CENTER ,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Feb 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: N06000002175
Mail Address: 18126 NW 89TH CT, MIAMI LAKES, FL, 33018
Address: 14916 WEST DIXIE HIGHWAY, NORTH MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. HILAIRE CLARENCE President 18126 NW 89TH CT, MIAMI LAKES, FL, 33018
BOUZI RALPH Vice President 13123 NE 3RD AVE, NORTH MIAMI, FL, 33161
AUGUSTIN MARLENE Vice President 18126 NW 89TH CT, MIAMI LAKES, FL, 33018
CHERILUS MYRTHA Secretary 1018 GUILD STREET, PORT CHARLOTTE, FL, 33952
ST. HILAIRE CLARENCE Agent 18126 NW 89TH CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
Domestic Non-Profit 2006-02-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
20-2380991 Corporation Unconditional Exemption 18126 NW 89TH CT, MIAMI LAKES, FL, 33018-6536 2006-05
In Care of Name % CLARENCE ST HILAIRE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
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.
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2022-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Community Improvement, Capacity Building: Community, Neighborhood Development
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 6159 C Timdan Court, Eldersburg, MD, 21784, US
Website URL Positive Action Community Center, Inc
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Website URL https://www.positiveactioncommunitycenterinc.org
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Website URL https://www.positiveactioncommunitycenterinc.org
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Ct, Miami Lakes, FL, 33018, US
Principal Officer's Address 18126 NW 89th Ct, Miami Lakes, FL, 33018, US
Website URL Positive Action
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th CT, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th CT, Miami Lakes, FL, 33018, US
Organization Name Positive Action Community Center Inc
EIN 20-2380991
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Organization Name POSITIVE ACTION COMMUNITY CENTER INC
EIN 20-2380991
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Organization Name KLARYNZ CORPORATION
EIN 20-2380991
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US
Principal Officer's Name Clarence St Hilaire
Principal Officer's Address 18126 NW 89th Court, Miami Lakes, FL, 33018, US

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8447718800 2021-04-22 0455 PPP 18126 NW 89th Ct, Miami Lakes, FL, 33018-6536
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95937.5
Loan Approval Amount (current) 95937.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33018-6536
Project Congressional District FL-26
Number of Employees 5
NAICS code 813319
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 96389.59
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State