Search icon

SAINT JOHN CHILDREN VILLAGE INC - Florida Company Profile

Company Details

Entity Name: SAINT JOHN CHILDREN VILLAGE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 May 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N18000004951
FEI/EIN Number 83-1044669

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

Address: 6615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437, US
Mail Address: P.O. BOX 6391, BOYNTON BEACH, FL, 33466, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEROME JEANEL President 6615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437
PIERRE WILTHER Treasurer 7206 PINE BLUFF DRIVE, LAKE WORTH, FL, 33467
MOYSE ROSELINE Vice President 4457 ASTER DRIVE, LAKE WORTH, FL, 33463
JEAN PIERRE ODANNE Member 7406 74TH WAY, WEST PALM BEACH, FL, 33467
JEROME JEANEL Agent 6615 W BOYNTON BEACH BLVD, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-08-05 6615 W BOYNTON BEACH BLVD, SUITE #423, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-08-05 6615 W BOYNTON BEACH BLVD, SUITE #423, BOYNTON BEACH, FL 33437 -
REGISTERED AGENT NAME CHANGED 2020-08-05 JEROME, JEANEL -
REGISTERED AGENT ADDRESS CHANGED 2020-08-05 6615 W BOYNTON BEACH BLVD, SUITE #423, BOYNTON BEACH, FL 33437 -
AMENDMENT 2018-06-15 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-25
AMENDED ANNUAL REPORT 2020-08-05
AMENDED ANNUAL REPORT 2020-07-31
AMENDED ANNUAL REPORT 2020-07-28
AMENDED ANNUAL REPORT 2020-07-24
AMENDED ANNUAL REPORT 2020-07-22
AMENDED ANNUAL REPORT 2020-07-21
AMENDED ANNUAL REPORT 2020-07-16

USAspending Awards / Financial Assistance

Date:
2020-06-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
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:
312625.00
Total Face Value Of Loan:
312625.00

Paycheck Protection Program

Date Approved:
2020-06-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
312625
Current Approval Amount:
312625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 May 2025

Sources: Florida Department of State