Search icon

SHEPHERD'S CENTER OF ORANGE PARK, INC. - Florida Company Profile

Company Details

Entity Name: SHEPHERD'S CENTER OF ORANGE PARK, 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: 12 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 May 1993 (32 years ago)
Document Number: N93000000906
FEI/EIN Number 593177835

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

Address: 2105 PARK AVE, STE 30, ORANGE PARK, FL, 32073, US
Mail Address: 2105 PARK AVE, STE 30, ORANGE PARK, FL, 32073, US
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bass Chris Secretary 2105 PARK AVE, ORANGE PARK, FL, 32073
Tower Suzanne Trustee 132 Heather Way, Orange Park, FL, 32073
Lusk Charles Trustee 1984 Astor Street, Orange Park, FL, 32073
Smithers Charles Treasurer 162 Via Tisdelle St, Orange Park, FL, 32073
Johansen Ruth Chairman 1738 Bartlett Ave, Orange Park, FL, 32073
Crowder Andrea Trustee 41 Fox Valley Dr, Orange Park, FL, 32073
Smithers Charles WJr. Agent 2105 Park Avenue, Orange Park, FL, 32073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-30 Smithers, Charles W, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-10-30 2105 Park Avenue, 30, Orange Park, FL 32073 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-01 2105 PARK AVE, STE 30, ORANGE PARK, FL 32073 -
CHANGE OF MAILING ADDRESS 2016-12-01 2105 PARK AVE, STE 30, ORANGE PARK, FL 32073 -
AMENDMENT 1993-05-07 - -
AMENDMENT 1993-03-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-30
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-17
AMENDED ANNUAL REPORT 2016-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8973947302 2020-05-01 0491 PPP 2105 PARK AVE SUITE 30, ORANGE PARK, FL, 32073-5557
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7925
Loan Approval Amount (current) 7925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ORANGE PARK, CLAY, FL, 32073-5557
Project Congressional District FL-04
Number of Employees 2
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7991.01
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State