Search icon

FATHER'S H.A.R.B.O.R. ACADEMY, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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. -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38125
Loan Approval Amount (current) 38125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-4822
Project Congressional District FL-05
Number of Employees 5
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38385.58
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State