Search icon

FLORIDA MEDIA ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MEDIA ASSOCIATION, 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: 23 Apr 1990 (35 years ago)
Date of dissolution: 27 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Dec 2021 (3 years ago)
Document Number: N37772
FEI/EIN Number 596917703

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

Address: 3201 SW 34th Ave. Circle, Ocala, FL, 34474, US
Mail Address: P.O. Box 773840, Ocala, FL, 34477-3840, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Robinson Farris Vice President 2400 S. Ridgewood Ave., South Daytona, FL, 32119
REY JUSTO President 104 Crandon Blvd., Key Biscayne, FL, 33045
Griffin Susan Secretary 1102 A1A North, Ponte Vedra Beach, FL, 32082
Fetzner Glen Treasurer 3727 SE Ocean Blvd., Stuart, FL, 34996
Brown Renee Director 2510 Del Prado Blvd., Cape Coral, FL, 33904
Buckley Elaine Director 3727 SE Ocean Blvd., Stuart, FL, 34996
BUSH ROSS REGISTERED AGENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-27 - -
AMENDMENT 2021-09-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 3201 SW 34th Ave. Circle, Ocala, FL 34474 -
CHANGE OF MAILING ADDRESS 2019-02-07 3201 SW 34th Ave. Circle, Ocala, FL 34474 -
AMENDMENT AND NAME CHANGE 2018-10-24 FLORIDA MEDIA ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 2013-05-10 - -
REGISTERED AGENT NAME CHANGED 2013-05-10 BUSH ROSS REGISTERED AGENT SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-05-10 1801 N. HIGHLAND AVE., TAMPA, FL 33602 -
NAME CHANGE AMENDMENT 2002-07-15 COMMUNITY PAPERS OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1996-08-28 FREE COMMUNITY PAPERS OF FLORIDA, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-27
Amendment 2021-09-20
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
Amendment and Name Change 2018-10-24
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-29

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
8135.20
Total Face Value Of Loan:
8135.20
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
58400.00
Total Face Value Of Loan:
58400.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
8500.00
Total Face Value Of Loan:
8500.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8500
Current Approval Amount:
8500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8567.53
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8135.2
Current Approval Amount:
8135.2
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8170.9

Date of last update: 01 Jun 2025

Sources: Florida Department of State