Search icon

F.S.C.A. INC. - Florida Company Profile

Company Details

Entity Name: F.S.C.A. 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: 16 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Apr 2016 (9 years ago)
Document Number: N15000002724
FEI/EIN Number 47-3526652

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

Address: 2551 NW Havendale Blvd., Winter Haven, FL, 33881, US
Mail Address: 1430 EAGLE CREST BLVD ., Winter Haven, FL, 33881, US
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ardis Debra C Treasurer 1430 Eagle Crest Blvd., Winter Haven, FL, 33881
Morris Valerie Asst 3652 Queens Cove Blvd, Winter Haven, FL, 33880
Mahe' David Officer 16120 Lytham Drive, Odessa, FL, 33556
Dirckson Elwood Secretary 1703 2nd St. NE, Winter Haven, FL, 33881
Johnson Annette Officer 1169 Normandy Heights Circle, Winter Haven, FL, 33880
ARDIS DEBRA C Agent 1430 Eagle Crest Blvd., Winter Haven, FL, 33881
ARDIS Debra President 1430 Eagle Crest Blvd., Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000141807 F.S.C.A. INC., DBA FUTURE SCHOLARS CHRISTIAN ACADEMY, INC. ACTIVE 2021-10-21 2026-12-31 - 222 EAST CENTRAL AVE, WINTER HAVEN, FL, 33880
G15000065202 FUTURE SCHOLARS CHRISTIAN ACADEMY, INC. EXPIRED 2015-06-23 2020-12-31 - 551 EAGLE AVE EAST, EAGLE LAKE, FL, 33839

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-06-18 2551 NW Havendale Blvd., Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-15 2551 NW Havendale Blvd., Winter Haven, FL 33881 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-05 1430 Eagle Crest Blvd., Winter Haven, FL 33881 -
AMENDMENT 2016-04-20 - -

Documents

Name Date
ANNUAL REPORT 2024-01-28
AMENDED ANNUAL REPORT 2023-08-01
ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2022-06-15
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-08
AMENDED ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3863918307 2021-01-22 0455 PPS 222 E Central Ave, Winter Haven, FL, 33880-6311
Loan Status Date 2022-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59524
Loan Approval Amount (current) 59525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Haven, POLK, FL, 33880-6311
Project Congressional District FL-18
Number of Employees 11
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 60203.42
Forgiveness Paid Date 2022-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State