Search icon

CREATIVE CLAY INC. - Florida Company Profile

Company Details

Entity Name: CREATIVE CLAY 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: 08 May 1995 (30 years ago)
Document Number: N95000002251
FEI/EIN Number 593338595

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

Address: 1846 1st Avenue S., SAINT PETERSBURG, FL, 33712, US
Mail Address: 1846 1st Avenue S., SAINT PETERSBURG, FL, 33712, US
ZIP code: 33712
County: Pinellas
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1821391004 2010-12-10 2010-12-10 1124 CENTRAL AVE, SAINT PETERSBURG, FL, 337051651, US 1124 CENTRAL AVE, SAINT PETERSBURG, FL, 337051651, US

Contacts

Phone +1 727-825-0515
Fax 7278250525

Authorized person

Name MS. GRACE ANNE ALFIERO
Role FOUNDER AND EXECUTIVE DIRECTOR
Phone 7278250515

Taxonomy

Taxonomy Code 251C00000X - Developmentally Disabled Services Day Training Agency
License Number 230558
State FL
Is Primary Yes

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREATIVE CLAY INC 401 K PROFIT SHARING PLAN TRUST 2011 593338595 2013-09-23 CREATIVE CLAY INC 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 7278250515
Plan sponsor’s address 1114 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000

Plan administrator’s name and address

Administrator’s EIN 593338595
Plan administrator’s name CREATIVE CLAY INC
Plan administrator’s address 1124 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000
Administrator’s telephone number 7278250515

Signature of

Role Plan administrator
Date 2013-09-23
Name of individual signing MARCY DAVIDSON
Valid signature Filed with authorized/valid electronic signature
CREATIVE CLAY INC 401 K PROFIT SHARING PLAN TRUST 2010 593338595 2011-07-30 CREATIVE CLAY INC 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 611000
Sponsor’s telephone number 7278250515
Plan sponsor’s address 1124 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000

Plan administrator’s name and address

Administrator’s EIN 593338595
Plan administrator’s name CREATIVE CLAY INC
Plan administrator’s address 1124 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000
Administrator’s telephone number 7278250515

Signature of

Role Plan administrator
Date 2011-07-30
Name of individual signing CREATIVE CLAY INC
Valid signature Filed with authorized/valid electronic signature
CREATIVE CLAY INC 2009 593338595 2010-07-08 CREATIVE CLAY INC 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 712100
Sponsor’s telephone number 7278250515
Plan sponsor’s address 1124 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000

Plan administrator’s name and address

Administrator’s EIN 593338595
Plan administrator’s name CREATIVE CLAY INC
Plan administrator’s address 1124 CENTRAL AVENUE, SAINT PETERSBURG, FL, 337050000
Administrator’s telephone number 7278250515

Signature of

Role Plan administrator
Date 2010-07-08
Name of individual signing CREATIVE CLAY INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Kennedy Sean President 1846 1ST AVENUE SOUTH, SAINT PETERSBURG, FL, 33712
DOHRMAN KIMBERLY M Agent 1846 1st Avenue S., SAINT PETERSBURG, FL, 33712
DOHRMAN KIMBERLY M Chief Executive Officer 1846 1ST AVENUE SOUTH, SAINT PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-06-19 1846 1st Avenue S., SAINT PETERSBURG, FL 33712 -
CHANGE OF MAILING ADDRESS 2017-06-19 1846 1st Avenue S., SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT ADDRESS CHANGED 2017-06-19 1846 1st Avenue S., SAINT PETERSBURG, FL 33712 -
REGISTERED AGENT NAME CHANGED 2011-07-15 DOHRMAN, KIMBERLY M -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-14
AMENDED ANNUAL REPORT 2017-06-19
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3338595 Corporation Unconditional Exemption 1846 1ST AVE S, ST PETERSBURG, FL, 33712-1319 1995-12
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 receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 500,000 to 999,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 789087
Income Amount 998431
Form 990 Revenue Amount 977803
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

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 CREATIVE CLAY INC
EIN 59-3338595
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CLAY INC
EIN 59-3338595
Tax Period 201912
Filing Type P
Return Type 990
File View File
Organization Name CREATIVE CLAY INC
EIN 59-3338595
Tax Period 201909
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CLAY INC
EIN 59-3338595
Tax Period 201809
Filing Type E
Return Type 990
File View File
Organization Name CREATIVE CLAY INC
EIN 59-3338595
Tax Period 201709
Filing Type P
Return Type 990
File View File
Organization Name CREATIVE CLAY INC
EIN 59-3338595
Tax Period 201609
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
5598818407 2021-02-09 0455 PPS 1846 1st Ave S, Saint Petersburg, FL, 33712-1319
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31375
Loan Approval Amount (current) 31375
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33712-1319
Project Congressional District FL-14
Number of Employees 12
NAICS code 624120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31573.57
Forgiveness Paid Date 2021-10-04
7971657202 2020-04-28 0455 PPP 1846 1st ave s, SAINT PETERSBURG, FL, 33712
Loan Status Date 2021-02-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52400
Loan Approval Amount (current) 52400
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33712-1000
Project Congressional District FL-14
Number of Employees 10
NAICS code 926110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 434036
Originating Lender Name Seacoast National Bank
Originating Lender Address St. Petersburg, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 52773.26
Forgiveness Paid Date 2021-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State