Search icon

ADMIRAL FARRAGUT ACADEMY, INC. - Florida Company Profile

Company Details

Entity Name: ADMIRAL FARRAGUT ACADEMY, 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: 03 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Apr 2008 (17 years ago)
Document Number: N41054
FEI/EIN Number 593038365

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

Address: 501 PARK STREET NORTH, ST. PETERSBURG, FL, 33710, US
Mail Address: 501 PARK STREET NORTH, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lockerbie Kevin President 501 PARK STREET NORTH, ST. PETERSBURG, FL, 33710
Patterson-Beaty Ashley Director 1726 Hoban Rd NW, Washington, DC, 20007
Miles Brian Chief Operating Officer 12473 90th Avenue, Seminole, FL, 33772
Gummer III E. G Director 3064 Dorchester Street E., Furlong, PA, 18925
Kinemond George Director 630 Pinellas Bayway S, Unit 4302, Tierra Verde, FL, 33715
Sokolowski Matthew Director 9027 Baywood Park Dr, Seminole, FL, 33777
KAPUSTA ROBERT J Agent 5858 Central Avenue, St. Petersburg, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000065830 ADMIRAL'S ATHLETICS CLUB EXPIRED 2015-06-24 2020-12-31 - 501 PARK STREET NORTH, ST. PETERSBURG, FL, 33710
G13000041399 BLUEJACKET ATHLETICS CLUB EXPIRED 2013-04-30 2018-12-31 - 501 PARK STREET NORTH, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-08 5858 Central Avenue, St. Petersburg, FL 33707 -
NAME CHANGE AMENDMENT 2008-04-18 ADMIRAL FARRAGUT ACADEMY, INC. -
CHANGE OF MAILING ADDRESS 2002-07-02 501 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -
REGISTERED AGENT NAME CHANGED 2002-07-02 KAPUSTA, ROBERT JR. -
CHANGE OF PRINCIPAL ADDRESS 1994-05-24 501 PARK STREET NORTH, ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2024-01-07
AMENDED ANNUAL REPORT 2023-06-01
AMENDED ANNUAL REPORT 2023-05-31
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-08
AMENDED ANNUAL REPORT 2021-10-25
AMENDED ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-03-26
AMENDED ANNUAL REPORT 2019-10-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
14081533 0420600 1976-11-15 501 PARK STREET NORTH, St Petersburg, FL, 33710
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1976-11-15
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-11-18
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-11-18
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01003A
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1976-11-18
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01003B
Citaton Type Other
Standard Cited 19100213 C02
Issuance Date 1976-11-18
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01003C
Citaton Type Other
Standard Cited 19100213 C03
Issuance Date 1976-11-18
Abatement Due Date 1977-01-03
Nr Instances 2
Citation ID 01004A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1976-11-18
Abatement Due Date 1977-01-03
Nr Instances 1
Citation ID 01004B
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1976-11-18
Abatement Due Date 1976-12-06
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100213 N03
Issuance Date 1976-11-18
Abatement Due Date 1976-12-20
Nr Instances 1
Citation ID 01006A
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-11-18
Abatement Due Date 1976-12-20
Nr Instances 2
Citation ID 01006B
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-11-18
Abatement Due Date 1976-11-21
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1976-11-18
Abatement Due Date 1976-12-20
Nr Instances 5
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011012
Issuance Date 1976-11-18
Abatement Due Date 1976-11-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1976-11-18
Abatement Due Date 1976-11-21
Nr Instances 1

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3038365 Corporation Unconditional Exemption 501 PARK ST N, ST PETERSBURG, FL, 33710-6743 1991-06
In Care of Name % CYNDY BALLENGER
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Deductibility Contributions are deductible.
Foundation School 170(b)(1)(A)(ii)
Tax Period 2023-06
Asset 10,000,000 to 49,999,999
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 18111275
Income Amount 17039567
Form 990 Revenue Amount 16910687
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202206
Filing Type E
Return Type 990T
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202106
Filing Type E
Return Type 990T
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 202006
Filing Type P
Return Type 990T
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name ADMIRAL FARRAGUT ACADEMY INC
EIN 59-3038365
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3798957108 2020-04-12 0455 PPP 501 Park Street North, SAINT PETERSBURG, FL, 33710-6743
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1391700
Loan Approval Amount (current) 1203900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-6743
Project Congressional District FL-13
Number of Employees 110
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1216173.09
Forgiveness Paid Date 2021-04-23
5241478300 2021-01-25 0455 PPS 501 Park St N, Saint Petersburg, FL, 33710-6743
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1278367
Loan Approval Amount (current) 1278367.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33710-6743
Project Congressional District FL-13
Number of Employees 110
NAICS code 611110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1288104.11
Forgiveness Paid Date 2021-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State