Search icon

OPEN ARMS INSTITUTE OF FORT PIERCE, INC. - Florida Company Profile

Company Details

Entity Name: OPEN ARMS INSTITUTE OF FORT PIERCE, 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: 06 Oct 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2023 (a year ago)
Document Number: N10000009458
FEI/EIN Number 273764792

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

Address: 2015 S 13TH ST, FT PIERCE, FL, 34950, US
Mail Address: 2015 S 13TH ST, FT PIERCE, FL, 34950, US
ZIP code: 34950
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carmany David J President 2015 S 13TH ST, FT PIERCE, FL, 34950
Davis Jim Director 2015 S 13TH ST, FT PIERCE, FL, 34950
McCallion Cox Anne Director 2015 S 13TH ST, FT PIERCE, FL, 34950
Hermann Brigitte Director 2015 S 13TH ST, FT PIERCE, FL, 34950
CARMANY DAVID J Agent 2015 S 13TH ST, FT PIERCE, FL, 34950

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000071755 OPEN ARMS OF FORT PIERCE, INC. ACTIVE 2012-07-18 2027-12-31 - 2015 S. 13TH ST., FORT PIERCE, FL, 34950

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-06 CARMANY, DAVID J -
AMENDMENT 2023-12-19 - -
AMENDMENT 2021-08-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-06 2015 S 13TH ST, FT PIERCE, FL 34950 -
AMENDMENT 2021-02-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-06-20 2015 S 13TH ST, FT PIERCE, FL 34950 -
CHANGE OF MAILING ADDRESS 2012-06-20 2015 S 13TH ST, FT PIERCE, FL 34950 -
NAME CHANGE AMENDMENT 2011-04-22 OPEN ARMS INSTITUTE OF FORT PIERCE, INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-03
AMENDED ANNUAL REPORT 2024-08-14
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-02-01
Amendment 2023-12-19
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-06-16
Amendment 2021-08-06
Amendment 2021-02-26
ANNUAL REPORT 2021-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4050188408 2021-02-05 0455 PPS 2015 S 13th St, Fort Pierce, FL, 34950-5238
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142125
Loan Approval Amount (current) 142125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34950-5238
Project Congressional District FL-21
Number of Employees 23
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 143111.58
Forgiveness Paid Date 2021-10-22
1420587702 2020-05-01 0455 PPP 2015 S 13TH ST, FORT PIERCE, FL, 34950
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123057
Loan Approval Amount (current) 123057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34950-1400
Project Congressional District FL-21
Number of Employees 24
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124450.55
Forgiveness Paid Date 2021-06-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State