Search icon

FIRST COAST APARTMENT ASSOCIATION, INC. - Florida Company Profile

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
Julia Furber Vice President 4651 Salisbury Rd., JACKSONVILLE, FL, 32256
Furtaw Ken Past 3030 Hartley Rd, Jacksonville, FL, 32257
Mayor Georgine President 8711 Perimeter Park Blvd,, Jacksonville, FL, 32216
Michelle Murphy Secretary 8700 Southside Blvd, Jacksonville, FL, 32256
Forlenza James Agent 9456 PHILIPS HIGHWAY, 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

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2546718 Corporation Unconditional Exemption 9456 PHILIPS HWY STE 4, JACKSONVILLE, FL, 32256-1342 2004-05
In Care of Name -
Group Exemption Number 0000
Subsection Board of Trade, Business League, Chamber of Commerce, Real Estate Board
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 not deductible.
Foundation All organizations except 501(c)(3)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 669591
Income Amount 885745
Form 990 Revenue Amount 727603
National Taxonomy of Exempt Entities Housing & Shelter: Homeowners & Tenants Associations
Sort Name -

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

Organization Name FIRST COAST APARTMENT ASSOCIATION
EIN 59-2546718
Tax Period 202212
Filing Type E
Return Type 990O
File View File
Organization Name FIRST COAST APARTMENT ASSOCIATION
EIN 59-2546718
Tax Period 202112
Filing Type E
Return Type 990O
File View File
Organization Name FIRST COAST APARTMENT ASSOCIATION
EIN 59-2546718
Tax Period 201812
Filing Type E
Return Type 990O
File View File
Organization Name FIRST COAST APARTMENT ASSOCIATION
EIN 59-2546718
Tax Period 201712
Filing Type E
Return Type 990O
File View File
Organization Name FIRST COAST APARTMENT ASSOCIATION
EIN 59-2546718
Tax Period 201612
Filing Type E
Return Type 990O
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3206038902 2021-04-27 0491 PPS 9456 Philips Hwy Ste 4, Jacksonville, FL, 32256-1314
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30993
Loan Approval Amount (current) 30993
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 Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-1314
Project Congressional District FL-05
Number of Employees 3
NAICS code 813910
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31179.82
Forgiveness Paid Date 2021-12-03
9381487100 2020-04-15 0491 PPP 9456 PHILIPS HWY SUITE 4, JACKSONVILLE, FL, 32256-1379
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30993
Loan Approval Amount (current) 30993
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 Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-1379
Project Congressional District FL-05
Number of Employees 3
NAICS code 531110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31319.29
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State