Search icon

GAINESVILLE PEER RESPITE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GAINESVILLE PEER RESPITE, 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: 09 Mar 2015 (10 years ago)
Last Event: RESTATED ARTICLES AND NAME CHANGE
Event Date Filed: 24 Jun 2015 (10 years ago)
Document Number: N15000002521
FEI/EIN Number 47-4480110

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

Address: 527 E. University Ave., GAINESVILLE, FL, 32601, US
Mail Address: 527 E. University Ave., GAINESVILLE, FL, 32601, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Munson Joseph Dr. Director 527 E. University Avenue, Gainesville, FL, 32601
Dasler Patricia President 527 E. University Ave., GAINESVILLE, FL, 32601
Myers Douglas Treasurer 527 E. University Ave., GAINESVILLE, FL, 32601
Borgert Samuel Dr. Director 527 E. University Ave., GAINESVILLE, FL, 32601
FOLDS WALKER, LLC Agent -

National Provider Identifier

NPI Number:
1316584675

Authorized Person:

Name:
MRS. JESSICA J HAMES
Role:
EXECUTIVE DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
175T00000X - Peer Specialist
Is Primary:
No
Selected Taxonomy:
385H00000X - Respite Care
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 527 E. University Ave., GAINESVILLE, FL 32601 -
CHANGE OF MAILING ADDRESS 2022-02-24 527 E. University Ave., GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2022-02-24 Folds Walker, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 527 E UNIVERSITY AVE., GAINESVILLE, FL 32601 -
RESTATED ARTICLES 2015-06-24 - -
RESTATED ARTICLES AND NAME CHANGE 2015-06-24 GAINESVILLE PEER RESPITE, INC. -

Documents

Name Date
ANNUAL REPORT 2024-09-19
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-23
Reg. Agent Change 2019-12-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-09
Reg. Agent Change 2017-04-27
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
43420.00
Total Face Value Of Loan:
43420.00
Date:
2020-04-28
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:
31100.00
Total Face Value Of Loan:
31100.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43420
Current Approval Amount:
43420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43717.91
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31100
Current Approval Amount:
31100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31346.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State