Search icon

THE PLAYGARDEN, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE PLAYGARDEN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 26 Jun 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Aug 2016 (9 years ago)
Document Number: N13000005887
FEI/EIN Number 46-3058170
Address: 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
Mail Address: 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250, US
ZIP code: 32250
City: Jacksonville Beach
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Whyte Adana Director 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Nicole Celander Secretary 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
HARRELSON ERIN Director 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Kane Justin Treasurer 223 8th Avenue South, Jacksonville Beach, FL, 32250
McCauley Linda President 223 8th Avenue South, Jacksonville Beach, FL, 32250
Rood Nichole Director 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250
Cruz Laura Agent 223 8th Ave South, Jacksonville Beach, FL, 32250

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000068675 SEASIDE PLAYGARDEN EXPIRED 2013-07-08 2018-12-31 - 223 8TH AVENUE S, JACKSONVILLE BEACH, FL, 32250
G10000018237 THE SEASIDE PLAYGARDEN ACTIVE 2010-02-25 2025-12-31 - 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-26 Cruz, Laura -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 223 8th Ave South, Jacksonville Beach, FL 32250 -
AMENDMENT AND NAME CHANGE 2016-08-18 THE PLAYGARDEN, INC. -
CHANGE OF MAILING ADDRESS 2016-08-18 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
CHANGE OF PRINCIPAL ADDRESS 2016-08-18 223 8TH AVENUE SOUTH, JACKSONVILLE BEACH, FL 32250 -
AMENDMENT 2016-08-18 - -
AMENDMENT 2014-07-30 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-19
Amendment 2016-08-18

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
95898.00
Total Face Value Of Loan:
95898.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
102500.00
Total Face Value Of Loan:
102500.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$102,500
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$102,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$103,581.94
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $92,500
Utilities: $5,000
Mortgage Interest: $5,000
Jobs Reported:
24
Initial Approval Amount:
$95,898
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$95,898
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$96,531.99
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $95,895
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State