Search icon

EAGLE'S NEST COALITION, INC. - Florida Company Profile

Company Details

Entity Name: EAGLE'S NEST COALITION, 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2017 (8 years ago)
Document Number: N16000005759
FEI/EIN Number 81-2869407

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

Address: 10612 MCINTOSH RD., Suite B, THONOTASASSA, FL, 33592, US
Mail Address: 10612 MCINTOSH RD., Suite B, THONOTASASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES DAPHNE President 10612 MCINTOSH RD., THONOTASASSA, FL, 33592
JORDAN JIMMIE Director PO BOX 446, ONA, FL, 33865
JORDAN JIMMIE Vice President PO BOX 446, ONA, FL, 33865
JORDAN KATIE Director PO BOX 446, ONA, FL, 33865
JORDAN KATIE Secretary PO BOX 446, ONA, FL, 33865
JONES DAPHNE Director 10612 MCINTOSH RD., THONOTASASSA, FL, 33592
jones daphne Agent 10612 MCINTOSH RD., THONOTASASSA, FL, 33592

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 10612 MCINTOSH RD., Suite B, THONOTASASSA, FL 33592 -
CHANGE OF MAILING ADDRESS 2022-01-21 10612 MCINTOSH RD., Suite B, THONOTASASSA, FL 33592 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 10612 MCINTOSH RD., Suite B, THONOTASASSA, FL 33592 -
REGISTERED AGENT NAME CHANGED 2020-03-24 jones, daphne -
REINSTATEMENT 2017-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000080640 TERMINATED 1000000914607 HILLSBOROU 2022-02-07 2032-02-16 $ 1,074.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-16
Domestic Non-Profit 2016-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683668203 2020-08-06 0455 PPP 10612 MCINTOSH RD, THONOTOSASSA, FL, 33592-3943
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179500
Loan Approval Amount (current) 179500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124444
Servicing Lender Name BankVista
Servicing Lender Address 125 Twin Rivers Ct, SARTELL, MN, 56377-2144
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address THONOTOSASSA, HILLSBOROUGH, FL, 33592-3943
Project Congressional District FL-15
Number of Employees 22
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 124444
Originating Lender Name BankVista
Originating Lender Address SARTELL, MN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 181599.9
Forgiveness Paid Date 2021-10-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State