Search icon

AFTER SCHOOL PROGRAMS INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: AFTER SCHOOL PROGRAMS 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: 30 Sep 1991 (34 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Dec 2010 (14 years ago)
Document Number: N45379
FEI/EIN Number 650321678

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

Address: 12472 W Atlantic Blvd, Coral Springs, FL, 33071, US
Mail Address: 12472 W Atlantic Blvd, Coral Springs, FL, 33071, US
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of AFTER SCHOOL PROGRAMS INC., MISSISSIPPI 1003646 MISSISSIPPI
Headquarter of AFTER SCHOOL PROGRAMS INC., ALABAMA 000-943-813 ALABAMA
Headquarter of AFTER SCHOOL PROGRAMS INC., NEW YORK 4031748 NEW YORK
Headquarter of AFTER SCHOOL PROGRAMS INC., ILLINOIS CORP_68256496 ILLINOIS

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3UQA2 Active Non-Manufacturer 2004-04-28 2024-04-05 2029-04-05 2025-03-21

Contact Information

POC STEPHANIE NIMBLETTE
Phone +1 954-596-9000
Address 12472 W ATLANTIC BLVD, CORAL SPRINGS, BROWARD, FL, 33071 4086, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2014 650321678 2015-04-27 AFTER SCHOOL PROGRAMS, INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2015-04-27
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2013 650321678 2014-07-02 AFTER SCHOOL PROGRAMS, INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2014-07-02
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2012 650321678 2013-10-09 AFTER SCHOOL PROGRAMS, INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Signature of

Role Plan administrator
Date 2013-10-09
Name of individual signing STEPHANIE NIMBLETTE
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2011 650321678 2012-07-23 AFTER SCHOOL PROGRAMS, INC 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC
Plan administrator’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing WARREN SMITH
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401(K) PLAN 2010 650321678 2011-10-17 AFTER SCHOOL PROGRAMS, INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 611000
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC
Plan administrator’s address 1520 S. POWERLINE ROAD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing WARREN SMITH
Valid signature Filed with authorized/valid electronic signature
AFTER SCHOOL PROGRAMS, INC 401K PLAN 2009 650321678 2010-09-23 AFTER SCHOOL PROGRAMS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 624410
Sponsor’s telephone number 9545969000
Plan sponsor’s address 1520 S POWERLINE RD, DEERFIELD BEACH, FL, 33442

Plan administrator’s name and address

Administrator’s EIN 650321678
Plan administrator’s name AFTER SCHOOL PROGRAMS, INC.
Plan administrator’s address 1520 S POWERLINE RD, DEERFIELD BEACH, FL, 33442
Administrator’s telephone number 9545969000

Signature of

Role Plan administrator
Date 2010-09-23
Name of individual signing LISA NOVAK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MOTLEY SUSAN Director 43 LAKESIDE TRAIL, LAKE TOXAWAY, NC, 28747
JULIAN GAZZANO Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071
Pojoga George Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071
Sodikoff Nanci Director 12472 W Atlantic Blvd, Coral Springs, FL, 33071
Liebman Robert Secretary 12472 W Atlantic Blvd, Coral Springs, FL, 33071
WOLNEK DAVID CEO Agent 12472 W Atlantic Blvd, Coral Springs, FL, 33071
WOLNEK, DAVID Chief Executive Officer 12472 W Atlantic Blvd, Coral Springs, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000019475 AFTER SCHOOL PROGRAMS ACTIVE 2024-02-05 2029-12-31 - 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071
G24000019480 ASP ACTIVE 2024-02-05 2029-12-31 - 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 -
CHANGE OF MAILING ADDRESS 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 12472 W Atlantic Blvd, Coral Springs, FL 33071 -
REGISTERED AGENT NAME CHANGED 2015-07-10 WOLNEK, DAVID, CEO -
AMENDMENT 2010-12-07 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-09-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-03
AMENDED ANNUAL REPORT 2018-09-18
AMENDED ANNUAL REPORT 2018-08-27
AMENDED ANNUAL REPORT 2018-08-09

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
65-0321678 Corporation Unconditional Exemption 12472 W ATLANTIC BLVD, CORAL SPRINGS, FL, 33071-4086 1992-07
In Care of Name -
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 Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that normally receives no more than one-third of its support from gross investment income and unrelated business income and at the same time more than one-third of its support from contributions, fees, and gross receipts related to exempt purposes 509(a)(2)
Tax Period 2024-02
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Feb
Asset Amount 1039152
Income Amount 3565164
Form 990 Revenue Amount 3565164
National Taxonomy of Exempt Entities -
Sort Name A S P

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 AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 202202
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 202102
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 202102
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 202002
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 202002
Filing Type P
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 201902
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 201802
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 201702
Filing Type E
Return Type 990
File View File
Organization Name AFTER SCHOOL PROGRAMS INC
EIN 65-0321678
Tax Period 201602
Filing Type P
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8947768408 2021-02-14 0455 PPS 5700 Horizons Ln, Margate, FL, 33063-5750
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927600
Loan Approval Amount (current) 927600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5750
Project Congressional District FL-23
Number of Employees 100
NAICS code 624110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 937855.13
Forgiveness Paid Date 2022-03-25
7890907105 2020-04-14 0455 PPP 5700 HORIZONS LN, MARGATE, FL, 33063-5750
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 927600
Loan Approval Amount (current) 927600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-5750
Project Congressional District FL-23
Number of Employees 403
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 939298.07
Forgiveness Paid Date 2021-07-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State