Search icon

ROTARY YOUTH CAMP OF NORTH FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ROTARY YOUTH CAMP OF NORTH FLORIDA, 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 Oct 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jan 2020 (5 years ago)
Document Number: N94000005026
FEI/EIN Number 593272746

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

Address: 2878 Mahan Dr, TALLAHASSEE, FL, 32308, US
Mail Address: P O Box 10426, TALLAHASSEE, FL, 32302-2426, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLOWAY DANIEL W Agent 2878 MAHAN DRIVE, TALLAHASSEE, FL, 32308
Mckendrick Shelly Secretary 1906 Buford, TALLAHASSEE, FL, 32308
Clark John III Director P O box 10426, Tallahassee, FL, 32302
Clark John III Treasurer P O box 10426, Tallahassee, FL, 32302
Marvin William Chairman 2102 Trescott, Tallhassee, FL, 32308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129620 ROTARY YOUTH LEADERSHIP TRAINING EXPIRED 2017-11-28 2022-12-31 - PO BOX 10426, TALLAHASSEE, FL, 32302

Events

Event Type Filed Date Value Description
AMENDMENT 2020-01-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-10 2878 Mahan Dr, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2016-03-10 2878 Mahan Dr, TALLAHASSEE, FL 32308 -
AMENDMENT AND NAME CHANGE 2013-04-22 ROTARY YOUTH CAMP OF NORTH FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 2878 MAHAN DRIVE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2004-04-30 HOLLOWAY, DANIEL W -
REINSTATEMENT 2001-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
AMENDMENT 1996-08-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-24
Amendment 2020-01-22
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11

USAspending Awards / Financial Assistance

Date:
2021-03-29
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:
16516.78
Total Face Value Of Loan:
16516.78
Date:
2020-04-29
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:
11797.70
Total Face Value Of Loan:
11797.70

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11797.7
Current Approval Amount:
11797.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11884.97
Date Approved:
2021-03-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16516.78
Current Approval Amount:
16516.78
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16594.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State