Search icon

L'ARCHE JACKSONVILLE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L'ARCHE JACKSONVILLE, 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: 05 Jul 1991 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2015 (10 years ago)
Document Number: N44193
FEI/EIN Number 593117677

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

Address: 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211, US
Mail Address: 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Schultz Amy E 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
Schultz Amy Director 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
Hart Julie President 4430 Saint Johns Ave., Jacksonville, FL, 32210
Haut Vincent Rev Treasurer 400 East Bay Street, Jacksonville, FL, 322022943
Schultz Amy Agent 2143 Ernest Street, Jacksonville, FL, 322043207

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6NH68
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-03-26
SAM Expiration:
2023-03-26

Contact Information

POC:
AMY F. SCHULTZ
Corporate URL:
www.larchejacksonville.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120379 L'ARCHE JACKSONVILLE, INC. II ACTIVE 2023-09-28 2028-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G23000120372 L'ARCHE JACKSONVILLE, INC. III ACTIVE 2023-09-28 2028-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G22000094354 L'ARCHE JACKSONVILLE, INC. I ACTIVE 2022-08-10 2027-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G17000077964 L'ARCHE JACKSONVILLE, INC. II EXPIRED 2017-07-20 2022-12-31 - 700, JACKSONVILLE, FL, 32211
G17000073042 L'ARCHE JACKSONVILLE, INC. III EXPIRED 2017-07-06 2022-12-31 - 700, JACKSONVILLE, FL, 32211
G16000031593 L'ARCHE JACKSONVILLE, INC. I (PEACE HOUSE) EXPIRED 2016-03-28 2021-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G16000031591 L'ARCHE JACKSONVILLE, INC. IV EXPIRED 2016-03-28 2021-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G15000094303 L'ARCHE JACKSONVILLE ACTIVE 2015-09-14 2025-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G15000081807 L'ARCHE HARBOR HOUSE, INC. II EXPIRED 2015-08-07 2020-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211
G15000065676 L'ARCHE HARBOR HOUSE, INC. ACTIVE 2015-06-24 2025-12-31 - 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL, 32211

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 2143 Ernest Street, Jacksonville, FL 32204-3207 -
REGISTERED AGENT NAME CHANGED 2021-12-13 Schultz, Amy -
NAME CHANGE AMENDMENT 2015-10-05 L ARCHE JACKSONVILLE, INC. -
CHANGE OF MAILING ADDRESS 2014-01-10 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL 32211 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 700 ARLINGTON ROAD NORTH, JACKSONVILLE, FL 32211 -
REINSTATEMENT 2012-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT AND NAME CHANGE 1994-08-16 L'ARCHE HARBOR HOUSE, INCORPORATED -
AMENDMENT 1992-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-15
AMENDED ANNUAL REPORT 2021-12-13
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
238862.50
Total Face Value Of Loan:
238862.50

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238862.5
Current Approval Amount:
238862.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
220666.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State