Search icon

MOUNTAINEER'S SCHOOL OF AUTISM, INC. - Florida Company Profile

Company Details

Entity Name: MOUNTAINEER'S SCHOOL OF AUTISM, 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: 14 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2015 (9 years ago)
Document Number: N14000001514
FEI/EIN Number 46-4867711

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

Address: 1340 KENWOOD ROAD, WEST PALM BEACH, FL, 33401, US
Mail Address: 1340 KENWOOD ROAD, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1477176162 2020-05-28 2020-05-28 1340 KENWOOD RD, WEST PALM BEACH, FL, 334017408, US 1340 KENWOOD RD, WEST PALM BEACH, FL, 334017408, US

Contacts

Phone +1 561-932-3938

Authorized person

Name NICOLE L HUNNINGS
Role BCBA
Phone 9103665772

Taxonomy

Taxonomy Code 103K00000X - Behavior Analyst
Is Primary Yes

Key Officers & Management

Name Role Address
WALSH MARY JOSEPHINE President 1340 Kenwood Road, WEST PALM BEACH, FL, 33401
WALSH-WATSON LEONARD M Vice President 1340 Kenwood Road, West Palm Beach, FL, 33401
Alicea-Contreras Laura Secretary 1340 KENWOOD ROAD, WEST PALM BEACH, FL, 33401
WALSH MARY JOSEPHINE Agent 1340 Kenwood Road, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 1340 KENWOOD ROAD, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2023-02-20 1340 KENWOOD ROAD, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2022-01-31 WALSH , MARY JOSEPHINE -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 1340 Kenwood Road, WEST PALM BEACH, FL 33401 -
REINSTATEMENT 2015-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2014-08-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2313767707 2020-05-01 0455 PPP 1340 KENWOOD RD, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79832
Loan Approval Amount (current) 79832
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 WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 19
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80775.17
Forgiveness Paid Date 2021-07-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State