Search icon

FIRST COAST APARTMENT ASSOCIATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FIRST COAST APARTMENT ASSOCIATION, 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 Feb 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Apr 2003 (22 years ago)
Document Number: N42058
FEI/EIN Number 592546718

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

Address: 9456 PHILIPS HIGHWAY, SUITE 4, JACKSONVILLE, FL, 32256, US
Mail Address: 9456 PHILIPS HIGHWAY, SUITE 4, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Forlenza James Chief Executive Officer 9456 Philips Hwy., JACKSONVILLE, FL, 32256
Forlenza James Agent 9456 PHILIPS HIGHWAY, JACKSONVILLE, FL, 32256
Julia Furber President 4651 Salisbury Rd., JACKSONVILLE, FL, 32256
Mayor Georgine Past 8711 Perimeter Park Blvd,, Jacksonville, FL, 32216
Michelle Murphy Vice President 8700 Southside Blvd, Jacksonville, FL, 32256
Brenda Sherrill Secretary 9456 Philips Hwy, Jacksonville, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-04 Forlenza, James -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 9456 PHILIPS HIGHWAY, SUITE 4, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2015-01-06 9456 PHILIPS HIGHWAY, SUITE 4, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 9456 PHILIPS HIGHWAY, SUITE 4, JACKSONVILLE, FL 32256 -
NAME CHANGE AMENDMENT 2003-04-08 FIRST COAST APARTMENT ASSOCIATION, INC. -
REINSTATEMENT 1999-11-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-10-04
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2021-04-27
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:
30993.00
Total Face Value Of Loan:
30993.00
Date:
2020-04-15
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:
30993.00
Total Face Value Of Loan:
30993.00

Tax Exempt

Employer Identification Number (EIN) :
59-2546718
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.
Ruling Date:
2004-05
National Taxonomy Of Exempt Entities:
Housing & Shelter: Homeowners & Tenants Associations

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30993
Current Approval Amount:
30993
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31319.29
Date Approved:
2021-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30993
Current Approval Amount:
30993
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
31179.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State