Search icon

THE FLORIDA ASSOCIATION FOR CHILD CARE MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA ASSOCIATION FOR CHILD CARE MANAGEMENT, 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: 27 May 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2024 (a year ago)
Document Number: N26617
FEI/EIN Number 650079688

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

Address: 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL, 32904, US
Mail Address: 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL, 32904, US
ZIP code: 32904
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEISTER ROY Vice President 3693 COOLIDGE CT, TALLAHASSEE, FL, 32311
MILLARD DOUG Treasurer 6550 SW 39TH ST, DAVIE, FL, 33314
Musella Julia Dir 1735 E. Atlantic Blvd, Pompano Beach, FL, 33060
CROUCH TRIPP President 7345 JACKSON SPRINGS ROAD, TAMPA, FL, 33634
MCNEELY SELENA Officer 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL, 32904
MCNEELY SELENA Director 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL, 32904
MORT GLEN DR. Director 4840 DAIRY ROAD, MELBOURNE, FL, 32904
MORT GLEN RDR. Agent 4840 DAIRY ROAD, MELBOURNE, FL, 32904

Events

Event Type Filed Date Value Description
AMENDMENT 2024-04-08 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-08 4840 DAIRY ROAD, SUITE 101, MELBOURNE, FL 32904 -
REGISTERED AGENT NAME CHANGED 2024-04-08 MORT, GLEN R., DR. -
AMENDMENT 2020-11-23 - -
CHANGE OF MAILING ADDRESS 2020-09-28 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL 32904 -
AMENDMENT 2020-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-28 4840 DAIRY ROAD - STE. 101, MELBOURNE, FL 32904 -
AMENDMENT 2020-01-08 - -
AMENDMENT 2018-08-20 - -
REINSTATEMENT 1997-01-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-04-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
Amendment 2020-11-23
Amendment 2020-09-28
ANNUAL REPORT 2020-04-14
Amendment 2020-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2182127310 2020-04-29 0455 PPP 2000 PGA BLVD STE 4440, PALM BEACH GARDENS, FL, 33408-2738
Loan Status Date 2022-06-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82100
Loan Approval Amount (current) 82100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33408-2738
Project Congressional District FL-21
Number of Employees 4
NAICS code 813910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80245.49
Forgiveness Paid Date 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State