Search icon

PLEDGE 5 FOUNDATION, INC - Florida Company Profile

Company Details

Entity Name: PLEDGE 5 FOUNDATION, 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: 27 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jun 2024 (10 months ago)
Document Number: N09000008396
FEI/EIN Number 271208090

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

Address: 1700 N Main Street, Gainesville, FL, 32609, US
Mail Address: 1103 NW 16th Ave, Gainesville, FL, 32601, US
ZIP code: 32609
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOWMAN JASON President 1103 NW 16TH AVE, GAINESVILLE, FL, 32601
BOWMAN JASON Agent 1103 NW 16th Ave, Gainesville, FL, 32601

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000098849 TIRE DEPOT ACTIVE 2020-08-06 2025-12-31 - 1700 N MAIN ST, SUITE A, GAINESVILLE, FL, 32609
G15000004334 COMMUNITY OVERDRIVE EXPIRED 2015-01-12 2020-12-31 - 18 SW 2ND AVE, GAINESVILLE, FL, 32601
G14000118929 GATOR STOMPIN' EXPIRED 2014-11-26 2019-12-31 - 18 SW 2ND AVE, GAINESVILLE, FL, 32601
G13000086583 THRIFT 5 EXPIRED 2013-08-30 2018-12-31 - 1227 WEST UNIVERSITY AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-06-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 1103 NW 16th Ave, Gainesville, FL 32601 -
CHANGE OF MAILING ADDRESS 2021-02-22 1700 N Main Street, Gainesville, FL 32609 -
REINSTATEMENT 2020-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-10 1700 N Main Street, Gainesville, FL 32609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-12-22 BOWMAN, JASON -
REINSTATEMENT 2018-12-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000197758 ACTIVE 2021-CC-2343 CTY CRT, ALACHUA CTY, FLORIDA 2022-02-10 2027-04-27 $11,182.31 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 11600 NW 173RD STREET, SUITE 150, ALACHUA, FLORIDA 32615
J18000196402 LAPSED 01-2018-CC-000851 ALACHUA COUNTY COURT 2018-05-21 2023-05-23 $11,815.53 TBF FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J17000537920 LAPSED 012016SC002908XXXXXX ALACHUA COUNTY COURT 2017-06-29 2022-10-04 $2,817.81 CA FLORIDA HOLDING, INC. D/B/A THE GAINESVILLE SUN, 175 SULLY'S TRAIL, FAIRPORT, NY 14534
J16000666051 TERMINATED 1000000715667 ALACHUA 2016-10-03 2036-10-13 $ 8,640.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000438485 ACTIVE 1000000715666 ALACHUA 2016-06-27 2026-07-20 $ 6,349.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000162515 ACTIVE 1000000706421 ALACHUA 2016-02-24 2026-03-02 $ 16,395.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J16000162507 TERMINATED 1000000706420 ALACHUA 2016-02-24 2036-03-02 $ 62,366.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HIGHWAY 441 STE 100, ALACHUA FL326156390
J15000524427 LAPSED 16 2014 SC 5468 DUVAL CO. 2015-04-22 2020-04-30 $2,000.00 W.W. GRAY FIRE PROTECTION, INC., W.W. GAY FIRE & INTEGRATED SYSTEMS, INC, 522 STOCKTON STREET, JACKSONVILLE, FLORIDA 32204
J15000872263 LAPSED 2014 CA 3422 8TH CIR. ALACHUA CO. 2015-01-28 2020-08-31 $39,606.35 PTE PRODUCTIONS A FLORIDA LIMITED LIABILITY COMPANY, 6901 TPC DRIVE SUITE 650, ORLANDO, FLORIDA 32822

Documents

Name Date
REINSTATEMENT 2024-06-11
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-02-22
REINSTATEMENT 2020-02-10
REINSTATEMENT 2018-12-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2014-05-07
AMENDED ANNUAL REPORT 2013-09-26

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
27-1208090 Corporation Unconditional Exemption 1700 N MAIN ST, GAINESVILLE, FL, 32609-3649 2013-05
In Care of Name % JASON BOWMAN
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2023-12
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 Philanthropy, Voluntarism and Grantmaking Foundations: Philanthropy, Charity, Voluntarism Promotion
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)

Auto-Revocation List

Description Organizations whose federal tax exempt status was automatically revoked for not filing a Form 990-series return or notice for three consecutive years. Important note: Just because an organization appears on this list, it does not mean the organization is currently revoked, as they may have been reinstated.
Exemption Type Not Identified
Revocation Date 2012-05-15
Revocation Posting Date 2013-02-11
Exemption Reinstatement Date 2012-07-15

Determination Letter

Final Letter(s) FinalLetter_27-1208090_PLEDGE5FOUNDATIONINC_07022012_01.tif

Form 990-N (e-Postcard)

Organization Name PLEDGE 5 FOUNDATION INC
EIN 27-1208090
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1700 N Main Street, Gainesville, FL, 32609, US
Principal Officer's Name Jason Bowman
Principal Officer's Address 1103 Northwest 16th Avenue, Gainesville, FL, 32601, US
Organization Name PLEDGE 5 FOUNDATION INC
EIN 27-1208090
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 1700 North Main Street, Gainesville, FL, 32609, US
Principal Officer's Name jason bowman
Principal Officer's Address 1103 NW 16th Ave, Gainesville, FL, 32601, US
Organization Name PLEDGE 5 FOUNDATION INC
EIN 27-1208090
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 1700 N Main Street Bldg A, Gainesville, FL, 32609, US
Principal Officer's Name Jason Bowman
Principal Officer's Address 1103 NW 16th Ave, Gainesville, FL, 32601, US
Organization Name PLEDGE 5 FOUNDATION INC
EIN 27-1208090
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 1516 N Main Street, Gainesville, FL, 32601, US
Principal Officer's Name Jason Bowman
Principal Officer's Address 18 SW 2nd Ave, Gainesville, FL, 32601, US
Organization Name PLEDGE 5 FOUNDATION INC
EIN 27-1208090
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 18 SW 2nd Ave, Gainesville, FL, 32601, US
Principal Officer's Name Jason Bowman
Principal Officer's Address 18 SW 2nd Ave, Gainesville, FL, 32601, US
Website URL www.pledge5.org

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3034078601 2021-03-16 0491 PPP 1700 N Main Sr, Gainesville, FL, 32609
Loan Status Date 2022-11-09
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10208.32
Loan Approval Amount (current) 10208.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32609
Project Congressional District FL-03
Number of Employees 1
NAICS code 813410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State