Search icon

ROLLINS COLLEGE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROLLINS COLLEGE
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 16 Sep 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: N10822
FEI/EIN Number 590624440
Address: 1000 Holt Ave 2715, Winter Park, FL, 32789-4499, US
Mail Address: 1000 Holt Ave 2715, Winter Park, FL, 32789-4499, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOINGS RICK Chairman 1000 Holt Ave 2715, Winter Park, FL, 327894499
KANIA EDWARD A Agent 1000 Holt Ave 2717, Winter Park, FL, 327894499
Kyle Lorraine Assi 1000 Holt Ave 2715, Winter Park, FL, 327894499
Cornwell Grant HDr. President 1000 Holt Ave 2715, Winter Park, FL, 327894499
Kania Edward A Vice President 1000 Holt Ave 2715, Winter Park, FL, 327894499
LORD DAVID H Secretary 1000 Holt Ave 2715, Winter Park, FL, 327894499
Short William H Assi 1000 Holt Ave 2715, Winter Park, FL, 327894499

Unique Entity ID

Unique Entity ID:
UCEJSA1HCRE1
CAGE Code:
6F482
UEI Expiration Date:
2025-11-12

Business Information

Activation Date:
2024-11-20
Initial Registration Date:
2001-06-25

Commercial and government entity program

CAGE number:
6F482
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-12

Contact Information

POC:
DEVON MASSOT
Corporate URL:
http://www.rollins.edu

Legal Entity Identifier

LEI Number:
254900STAY03HGZ4ME77

Registration Details:

Initial Registration Date:
2023-06-26
Next Renewal Date:
2024-06-26
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
590624440
Plan Year:
2024
Number Of Participants:
691
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
668
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
674
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2019-03-08 - -
REGISTERED AGENT NAME CHANGED 2019-01-25 KANIA, EDWARD A. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-25 1000 Holt Ave 2717, Winter Park, FL 32789-4499 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-06 1000 Holt Ave 2715, Winter Park, FL 32789-4499 -
CHANGE OF MAILING ADDRESS 2014-04-28 1000 Holt Ave 2715, Winter Park, FL 32789-4499 -
AMENDMENT 1992-10-26 - -

Court Cases

Title Case Number Docket Date Status
WENDY BRANDON VS ROLLINS COLLEGE 5D2017-2385 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-000199-O

Parties

Name WENDY BRANDON
Role Appellant
Status Active
Representations THOMAS J. PILACEK, JOSEPH E. BLITCH
Name ROLLINS COLLEGE
Role Appellee
Status Active
Representations Rebecca Bowen Creed, Daniel Mahfood, SAMANATHA E. GIUDICI-BERDECIA, Bryan S. Gowdy, Mark G. Alexander, Kelly L. Degance
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD A. MICHELLE JERNIGAN 340987
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/16
On Behalf Of WENDY BRANDON
Docket Date 2018-01-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/2
On Behalf Of WENDY BRANDON
Docket Date 2017-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/26
On Behalf Of WENDY BRANDON
Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WENDY BRANDON
Docket Date 2018-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/2
On Behalf Of WENDY BRANDON
Docket Date 2018-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/18
On Behalf Of WENDY BRANDON
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rollins College
Docket Date 2018-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rollins College
Docket Date 2018-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/14
On Behalf Of Rollins College
Docket Date 2018-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/27
On Behalf Of Rollins College
Docket Date 2018-02-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of WENDY BRANDON
Docket Date 2018-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WENDY BRANDON
Docket Date 2017-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1587 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-10-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-09-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JOSEPH E BLITCH 0040592
On Behalf Of WENDY BRANDON
Docket Date 2017-08-29
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rollins College
Docket Date 2017-08-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of WENDY BRANDON
Docket Date 2017-08-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-08-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARK G ALEXANDER 434078
On Behalf Of Rollins College
Docket Date 2017-08-04
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOSEPH E BLITCH 0040592
On Behalf Of WENDY BRANDON
Docket Date 2017-07-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/25/17
On Behalf Of WENDY BRANDON
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DIANE "D" ROMANO VS ROLLINS COLLEGE 5D2017-0078 2017-01-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-033493-O

Parties

Name DIANE "D" ROMANO
Role Appellant
Status Active
Name ROLLINS COLLEGE
Role Appellee
Status Active
Representations Mark G. Alexander, Jessie L. Harrell, Bryan S. Gowdy
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-11-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF PROSECUTION. 11/13 MTN/ENFORCE SETTLEMENT AGREEMENT DENIED.
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ PER 11/15 ORDER TO MOT TO ENFORCE SETTLEMENT AGREEMENT
On Behalf Of Rollins College
Docket Date 2017-11-15
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT TO ENFORCE
Docket Date 2017-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE SETTLEMENT AGREEMENT
Docket Date 2017-10-24
Type Order
Subtype Order
Description Miscellaneous Order ~ IB DUE W/I 15 DYS.
Docket Date 2017-10-17
Type Response
Subtype Response
Description RESPONSE ~ PER 10/4 ORDER
Docket Date 2017-10-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/28. NO FURTHER EOT'S.
Docket Date 2017-09-01
Type Response
Subtype Response
Description RESPONSE ~ OBJECTION TO MOT EOT
On Behalf Of Rollins College
Docket Date 2017-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 8/29
Docket Date 2017-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-05-19
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2017-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO WITHDRAW
On Behalf Of Rollins College
Docket Date 2017-05-09
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DIANE "D" ROMANO
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rollins College
Docket Date 2017-04-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-04-20
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD VIKTORIA COLLINS 0521299
Docket Date 2017-03-31
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JOSEPH E. BLITCH 0040592
On Behalf Of DIANE "D" ROMANO
Docket Date 2017-03-08
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA JOSEPH E. BLITCH 0040592
On Behalf Of DIANE "D" ROMANO
Docket Date 2017-02-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-02-09
Type Response
Subtype Response
Description RESPONSE ~ PER 2/7 ORDER
On Behalf Of DIANE "D" ROMANO
Docket Date 2017-02-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-02-07
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 2/9
Docket Date 2017-01-20
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE MARK G. ALEXANDER 434078
On Behalf Of Rollins College
Docket Date 2017-01-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-01-10
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/5/17
On Behalf Of DIANE "D" ROMANO

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-04-01
Amendment 2019-03-08
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-06

USAspending Awards / Financial Assistance

Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
261562.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-04-10
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
517573.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-27
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
587959.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-21
Awarding Agency Name:
National Science Foundation
Transaction Description:
RUI: CHANGES IN MYTILUS EDULIS COMPLEX DISTRIBUTION AS IT CORRELATES TO INCREASING SEA SURFACE TEMPERATURES IN THE INTERTIDAL -CLIMATE CHANGE CAN SIGNIFICANTLY ALTER THE DISTRIBUTION OF SPECIES WORLDWIDE, WITH DRAMATIC ECOLOGICAL AND ECONOMIC IMPACTS. THIS STUDY INVESTIGATES HOW RISING OCEAN TEMPERATURES AFFECT BLUE MUSSELS, WHICH ARE VITAL TO MARINE ECOSYSTEMS AND GLOBAL AQUACULTURE. BLUE MUSSELS ARE BEING COLLECTED AROUND HOKKAIDO, JAPAN, WHERE OCEAN WARMING IS OCCURRING AT A HIGH LEVEL AND VARIES AROUND THE ISLAND. THIS, COMBINED WITH DIFFERENCES IN TEMPERATURE TOLERANCE BETWEEN THE TWO BLUE MUSSEL SPECIES IN HOKKAIDO, IS BEING USED TO DETERMINE HOW OCEAN TEMPERATURES ARE INFLUENCING COMMUNITY COMPOSITION. BY COMBINING GENETIC TOOLS, TEMPERATURE DATA, AND REPRODUCTIVE STUDIES, THIS PROJECT EXPLORES HOW CLIMATE CHANGE IS AFFECTING MUSSELS AND WHAT THAT COULD MEAN FOR OCEAN ECOSYSTEMS. UNDERGRADUATE STUDENT TRAINING IS A KEY ASPECT OF THE PROJECT, WHICH WILL PROVIDE INTERNATIONAL FIELDWORK EXPERIENCE AND ON-CAMPUS RESEARCH ASSISTANTSHIPS. RESEARCH ACTIVITIES ARE BEING INCORPORATED INTO COURSE-BASED UNDERGRADUATE RESEARCH EXPERIENCES (CURES), AND DATASETS SERVE AS CASE STUDIES IN UPPER-LEVEL UNDERGRADUATE BIOLOGY COURSES. THE GOAL OF THIS STUDY IS TO EXPLORE THE EFFECTS OF RISING SEA SURFACE TEMPERATURES (SST) ON THE DISTRIBUTION, REPRODUCTIVE DYNAMICS, AND HYBRIDIZATION OF THE MYTILUS EDULIS SPECIES COMPLEX IN HOKKAIDO, JAPAN, WHERE UNPRECEDENTED DECADAL SST INCREASES HAVE BEEN OBSERVED. FOCUSING ON M. TROSSULUS AND M. GALLOPROVINCIALIS, IT AIMS TO (1) RE-EXAMINE SPECIES DISTRIBUTIONS AFTER 17 YEARS, (2) EVALUATE CHANGES IN REPRODUCTIVE STAGES, AND (3) INVESTIGATE GENETIC STRUCTURES OF HYBRID POPULATIONS. THE PROJECT INTEGRATES TRADITIONAL GENOTYPING WITH DOUBLE-DIGEST RESTRICTION-SITE ASSOCIATED DNA SEQUENCING (DDRAD-SEQ) TO ASSESS SHIFTS IN POPULATION STRUCTURE. SST TRENDS ARE BEING ANALYZED USING LONG-TERM REMOTE SENSING DATA, WHILE HISTOLOGICAL TECHNIQUES WILL MEASURE REPRODUCTIVE RESPONSES. THIS RESEARCH LEVERAGES HOKKAIDO'S HYBRID ZONES AS NATURAL EXPERIMENTS TO UNDERSTAND DIFFERENTIAL SPECIES RESPONSES TO CLIMATE WARMING, PROVIDING INSIGHTS INTO THE MECHANISMS DRIVING BIOGEOGRAPHIC SHIFTS, REPRODUCTIVE ADAPTATIONS, AND GENETIC VARIABILITY IN HYBRID SYSTEMS. THE FINDINGS ENHANCE KNOWLEDGE OF CLIMATE-RELATED PRESSURES ON MARINE BIODIVERSITY AND INTERTIDAL ECOSYSTEM DYNAMICS. THIS AWARD REFLECTS NSF'S STATUTORY MISSION AND HAS BEEN DEEMED WORTHY OF SUPPORT THROUGH EVALUATION USING THE FOUNDATION'S INTELLECTUAL MERIT AND BROADER IMPACTS REVIEW CRITERIA.- SUBAWARDS ARE NOT PLANNED FOR THIS AWARD.
Obligated Amount:
536343.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2025-02-19
Awarding Agency Name:
Department of Education
Transaction Description:
PELL GRANTS
Obligated Amount:
3660.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
98397727
Mark:
EMPOWERING GOOD
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2024-02-08
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
EMPOWERING GOOD

Goods And Services

For:
Educational services, namely, providing workshops to nonprofit organizations in the areas of finance, risk management, fundraising and governance
First Use:
2022-05-01
International Classes:
041 - Primary Class
Class Status:
Active
Serial Number:
85066072
Mark:
CONNECT TO PEOPLE AND IDEAS THAT OPEN YOUR WORLD
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2010-06-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CONNECT TO PEOPLE AND IDEAS THAT OPEN YOUR WORLD

Goods And Services

For:
Education services, namely, providing courses of instruction at the college and post-graduate levels
First Use:
2010-06-09
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77784786
Mark:
ROLLINS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-07-20
Mark Drawing Type:
3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Mark Literal Elements:
ROLLINS

Goods And Services

For:
Education services, namely, providing courses of instruction at the college and post-graduate levels
First Use:
2009-01-20
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77775365
Mark:
FIND YOUR PURPOSE. FIND YOUR PLACE.
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2009-07-07
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
FIND YOUR PURPOSE. FIND YOUR PLACE.

Goods And Services

For:
Education services in the nature of courses at the college level
First Use:
2009-01-20
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
77509676
Mark:
CRUMMER METHOD FOR APPLIED BUSINESS THINKING
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2008-06-27
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
CRUMMER METHOD FOR APPLIED BUSINESS THINKING

Goods And Services

For:
Providing post-secondary academic courses in business and management
First Use:
2009-07-08
International Classes:
041 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Tax Exempt

Employer Identification Number (EIN) :
59-0624440
In Care Of Name:
% WILLIAM SHORT
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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)
Ruling Date:
1932-01
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$1,113,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,113,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$881,945.47
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,113,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State