Search icon

FLORIDA KEYS CHILDREN'S SHELTER, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA KEYS CHILDREN'S SHELTER, 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: 21 Nov 1985 (39 years ago)
Document Number: N12209
FEI/EIN Number 592605356

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

Address: 73 HIGH POINT ROAD, TAVERNIER, FL, 33070
Mail Address: 73 HIGH POINT ROAD, TAVERNIER, FL, 33070
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PUTO MIKE Treasurer 700 89TH STREET OCEAN, MARATHON, FL, 33050
Copeland Brad Chairman 12 Grayvik Drive, Key Largo, FL, 33037
Rourke Jay Vice Chairman 7 Barracuda Lane, Key Largo, FL, 33037
Kemmer Benjamin Chief Executive Officer 180 Jasmine Street, Tavernier, FL, 33070
Bentley Alvin Chief Operating Officer 2670 SE 5th Ct, Homestead, FL, 33033
VERNIS & BOWLING OF THE FLORIDA KEYS, P Agent 81990 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-03-29 81990 OVERSEAS HIGHWAY, ISLAMORADA PROFESSIONAL CTR., THIRD FLOOR, ISLAMORADA, FL 33036 -
REGISTERED AGENT NAME CHANGED 2001-03-20 VERNIS & BOWLING OF THE FLORIDA KEYS, P -
CHANGE OF PRINCIPAL ADDRESS 1990-11-06 73 HIGH POINT ROAD, TAVERNIER, FL 33070 -
CHANGE OF MAILING ADDRESS 1990-11-06 73 HIGH POINT ROAD, TAVERNIER, FL 33070 -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-03

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
90CY2638 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2011-09-30 2014-09-29 BCP
Recipient FLORIDA KEYS CHILDREN'S SHELTER, INC.
Recipient Name Raw FLORIDA KEYS CHILDREN'S SHELTER
Recipient UEI NM9HSA6ZWDL1
Recipient DUNS 786296228
Recipient Address 73 HIGH POINT ROAD, TAVERNIER, MONROE, FLORIDA, 33070-2005, UNITED STATES
Obligated Amount 440370.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90YO0092 Department of Health and Human Services 93.557 - EDUCATION AND PREVENTION GRANTS TO REDUCE SEXUAL ABUSE OF RUNAWAY, HOMELESS AND STREET YOUTH 2010-09-30 2013-09-29 STREET OUTREACH PROGRAM
Recipient FLORIDA KEYS CHILDREN'S SHELTER, INC.
Recipient Name Raw FLORIDA KEYS CHILDREN'S SHELTER
Recipient UEI NM9HSA6ZWDL1
Recipient DUNS 786296228
Recipient Address 73 HIGH POINT ROAD, TAVERNIER, MONROE, FLORIDA, 33070-2005, UNITED STATES
Obligated Amount 300000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90CY2213 Department of Health and Human Services 93.623 - BASIC CENTER GRANT 2008-09-30 2011-09-29 THE BASIC CENTER PROGRAM
Recipient FLORIDA KEYS CHILDREN'S SHELTER, INC.
Recipient Name Raw FLORIDA KEYS CHILDREN'S SHELTER
Recipient UEI NM9HSA6ZWDL1
Recipient DUNS 786296228
Recipient Address 73 HIGH POINT ROAD, TAVERNIER, MONROE, FLORIDA, 33070
Obligated Amount 450000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
04YO0665 Department of Health and Human Services 93.557 - EDUCATION AND PREVENTION GRANTS TO REDUCE SEXUAL ABUSE OF RUNAWAY, HOMELESS AND STREET YOUTH 2007-09-30 2010-09-29 STREET OUTREACH PROGRAM
Recipient FLORIDA KEYS CHILDREN'S SHELTER, INC.
Recipient Name Raw FLORIDA KEYS CHILDREN'S SHELTER
Recipient UEI NM9HSA6ZWDL1
Recipient DUNS 786296228
Recipient Address 73 HIGH POINT ROAD, TAVERNIER, MONROE, FLORIDA, 33070-2005, UNITED STATES
Obligated Amount 200000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5974838603 2021-03-20 0455 PPS 73 High Point Rd, Tavernier, FL, 33070-2005
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 278811.52
Loan Approval Amount (current) 278811.52
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2005
Project Congressional District FL-28
Number of Employees 29
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282172.54
Forgiveness Paid Date 2022-06-14
6980297100 2020-04-14 0455 PPP 73 HIGH POINT ROAD, TAVERNIER, FL, 33070
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303198.8
Loan Approval Amount (current) 303198.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 40
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304918.31
Forgiveness Paid Date 2020-11-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State