Entity Name: | CORY'S CARE FACILITY 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: | 10 Jan 1996 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 13 Nov 2024 (5 months ago) |
Document Number: | N96000000185 |
FEI/EIN Number |
593370061
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1519 WEST 14TH STREET, JACKSONVILLE, FL, 32209 |
Mail Address: | 1519 WEST 14TH STREET, JACKSONVILLE, FL, 32209 |
ZIP code: | 32209 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORYATT ZENA | Executive Director | 1519 W. 14TH ST., JACKSONVILLE, FL, 32209 |
Richmond Justina E | Treasurer | 4771 Riverwalk Drive, St Cloud, FL, 34771 |
Richmond Justina E | Director | 4771 Riverwalk Drive, St Cloud, FL, 34771 |
Coryatt II Kennedy A | Director | 1717 NW 154 Street, Miami Gardens, FL, 33054 |
Richmond Justina E | Secretary | 4771 Riverwalk Drive, St Cloud, FL, 34771 |
Lindsey Eddie | Treasurer | 735 Appian Way, JACKSONVILLE, FL, 32208 |
BREEDON MARY | Treasurer | 2755 SANDUSKY AVENUE W3, JACKSONVILLE, FL, 32216 |
CORYATT ZENA | Agent | 1519 WEST 14TH STREET, JACKSONVILLE, FL, 32209 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2024-11-13 | - | - |
REINSTATEMENT | 2011-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-05-16 | CORYATT, ZENA | - |
REINSTATEMENT | 2010-05-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-04-02 | 1519 WEST 14TH STREET, JACKSONVILLE, FL 32209 | - |
AMENDMENT | 1997-02-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
Amendment | 2024-11-13 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-03-27 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-01-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9362057301 | 2020-05-02 | 0491 | PPP | 1519 W 14TH ST, JACKSONVILLE, FL, 32209-4920 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State