Search icon

KIDSANCTUARY CAMPUS, INC. - Florida Company Profile

Company Details

Entity Name: KIDSANCTUARY CAMPUS, 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: 03 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: N08000005326
FEI/EIN Number 421764903

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

Address: 5228 Lake Osborne Drive, Lake Worth, FL, 33461, US
Mail Address: 5228 Lake Osborne Drive, Lake Worth, FL, 33461, US
ZIP code: 33461
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKINO CONNIE M President 5228 Lake Osborne Drive, Lake Worth, FL, 33461
NISBERG SALLY Vice President 5228 Lake Osborne Drive, Lake Worth, FL, 33461
KING BRIAN F Treasurer 5228 Lake Osborne Drive, Lake Worth, FL, 33461
RICCI ED Secretary 5228 Lake Osborne Drive, Lake Worth, FL, 33461
Fink Madeline Director 5228 Lake Osborne Drive, Lake Worth, FL, 33461
FRANKINO CONNIE Agent 5228 Lake Osborne Drive, Lake Worth, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 5228 Lake Osborne Drive, Lake Worth, FL 33461 -
CHANGE OF MAILING ADDRESS 2023-04-21 5228 Lake Osborne Drive, Lake Worth, FL 33461 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 5228 Lake Osborne Drive, Lake Worth, FL 33461 -
REGISTERED AGENT NAME CHANGED 2013-04-22 FRANKINO, CONNIE -
AMENDMENT 2008-10-06 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9746777304 2020-05-02 0455 PPP 700 S DIXIE HWY #101, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35833
Loan Approval Amount (current) 35833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 3
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36178.57
Forgiveness Paid Date 2021-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State