Search icon

FLORIDA HOSA, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA HOSA, 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: 06 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 28 May 2013 (12 years ago)
Document Number: N93000000058
FEI/EIN Number 521227790

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

Address: FLORIDA HOSA, 13570 NW 101ST DR SUITE 200, ALACHUA, FL, 32615
Mail Address: FLORIDA HOSA, 13570 NW 101ST DR SUITE 200, ALACHUA, FL, 32615
ZIP code: 32615
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOST DOTTIE Director 6443 NW PINEHURST DR, ARCADIA, FL, 34266
DeVault Lloyd Syst FLORIDA HOSA, ALACHUA, FL, 32615
Van Allan Jim Director Keiser University -PSL Campus, Port St Lucie, FL, 349872375
Moreau Jacquelyn Exec FLORIDA HOSA, ALACHUA, FL, 32615
Moreau Jacquelyn Agent 13570 NW 101ST DR SUITE 200, ALACHUA, FL, 32615

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-25 Moreau, Jacquelyn -
NAME CHANGE AMENDMENT 2013-05-28 FLORIDA HOSA, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-01-12 FLORIDA HOSA, 13570 NW 101ST DR SUITE 200, ALACHUA, FL 32615 -
CHANGE OF MAILING ADDRESS 2012-01-12 FLORIDA HOSA, 13570 NW 101ST DR SUITE 200, ALACHUA, FL 32615 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-12 13570 NW 101ST DR SUITE 200, ALACHUA, FL 32615 -
REINSTATEMENT 1995-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3915188207 2020-08-05 0491 PPP 13570 NW 101st Drive Suite 200, Alachua, FL, 32615-8538
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53500
Loan Approval Amount (current) 53500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Alachua, ALACHUA, FL, 32615-8538
Project Congressional District FL-03
Number of Employees 3
NAICS code 813920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53798.71
Forgiveness Paid Date 2021-03-02

Date of last update: 01 May 2025

Sources: Florida Department of State