Search icon

LITTLE SCHOLARS CHILD DEVELOPMENT CENTER INC - Florida Company Profile

Company Details

Entity Name: LITTLE SCHOLARS CHILD DEVELOPMENT CENTER 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: 13 Jul 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2016 (8 years ago)
Document Number: N16000006982
FEI/EIN Number 852163243

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

Address: 2721 NW Mall Cir, Jensen Beach, FL, 34957, US
Mail Address: 2721 NW Mall Circle, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Albury Nattaisha President 2721 NW Mall Cir, Jensen Beach, FL, 34957
MacAllister Ashley Secretary 2721 NW Mall Cir, Jensen Beach, FL, 34957
ALBURY NATTAISHA Agent 2721 NW Mall Cir, Jensen Beach, FL, 34957
Loney Edward Vice President 1202 Stone St, Jacksonville, AR, 72076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000076609 LITTLE SCHOLARS CHILD DEVELOPMENT CENTER, INC. II EXPIRED 2019-07-15 2024-12-31 - PO BOX 7551, PORT SAINT LUCIE, FL, 34985

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-03 2721 NW Mall Cir, Jensen Beach, FL 34957 -
CHANGE OF MAILING ADDRESS 2022-03-15 2721 NW Mall Cir, Jensen Beach, FL 34957 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-27 2721 NW Mall Cir, Jensen Beach, FL 34957 -
AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-05-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-06-01
Amendment 2016-11-07
Domestic Non-Profit 2016-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3073708908 2021-04-27 0455 PPS 2721 NW Mall Circlenull 2721 NW Mall Circlenull, Jensen Beach, FL, 34957
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52500
Loan Approval Amount (current) 52500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957
Project Congressional District FL-18
Number of Employees 10
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52777.6
Forgiveness Paid Date 2021-11-10
1675197803 2020-05-21 0455 PPP 2721 NW Mall Circle, Jensen Beach, FL, 34957-4479
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52303
Loan Approval Amount (current) 52303
Undisbursed Amount 0
Franchise Name -
Lender Location ID 91195
Servicing Lender Name Arkansas FCU
Servicing Lender Address 17500 Cantrell Rd, LITTLE ROCK, AR, 72223
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jensen Beach, MARTIN, FL, 34957-4479
Project Congressional District FL-21
Number of Employees 16
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 91195
Originating Lender Name Arkansas FCU
Originating Lender Address LITTLE ROCK, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 52718.52
Forgiveness Paid Date 2021-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State