Entity Name: | FATHER'S H.A.R.B.O.R. ACADEMY, INC. |
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: | 09 Jul 2007 (18 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 31 Oct 2009 (15 years ago) |
Document Number: | N07000006769 |
FEI/EIN Number |
260504599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6565 BEACH BLVD., JACKSONVILLE, FL, 32216, US |
Mail Address: | 6565 BEACH BLVD., JACKSONVILLE, FL, 32216, US |
ZIP code: | 32216 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
AGOSTO DUBEL | Director | 36111 Pitch Lane, Hilliard, FL, 32046 |
AGOSTO DUBEL | President | 36111 Pitch Lane, Hilliard, FL, 32046 |
Sullivan Gabrielle P | Treasurer | 199 Concave Lane, St. Augustine, FL, 32095 |
Manning Barbara | Advi | 2752 Endurance Way, Jacksonville, FL, 32250 |
Manning Russell | Advi | 2737 Suni Pines Blvd., Jacksonville, FL, 32250 |
Agosto Julio L | Vice President | 3253 Percheron, El Paso, TX, 79938 |
AGOSTO DUBEL T | Agent | 6565 Beach Blvd, Jacksonville, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-29 | 6565 BEACH BLVD., JACKSONVILLE, FL 32216 | - |
CHANGE OF MAILING ADDRESS | 2024-04-29 | 6565 BEACH BLVD., JACKSONVILLE, FL 32216 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-29 | 6565 Beach Blvd, Jacksonville, FL 32216 | - |
CANCEL ADM DISS/REV | 2009-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-09-02 | AGOSTO, DUBEL TPRESIDE | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2007-07-23 | FATHER'S H.A.R.B.O.R. ACADEMY, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-04-26 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3023117206 | 2020-04-16 | 0491 | PPP | 4519 BEACH BLVD Bldg 4200, JACKSONVILLE, FL, 32207-4822 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State