Search icon

FLORIDA FUND FOR MINORITY TEACHERS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA FUND FOR MINORITY TEACHERS, 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: 11 Jul 1996 (29 years ago)
Document Number: N96000003675
FEI/EIN Number 593391795

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

Address: University of Florida, 1908 Stadium Road, GAINESVILLE, FL, 32611, US
Mail Address: P.O. BOX 117040, GAINESVILLE, FL, 32611-2010, US
ZIP code: 32611
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOOD GLENN Chairman UNIV OF FLA, 140 NORMAN HALL, GAINESVILLE, FL, 32611
CARTRIGHT EVELYN Director 1040 SW 110TH LANE, DAVIE, FL, 33324
ERVIN CHARLES Director 12421 Dewhurst Circle, Jacksonville, FL, 32218
GILBERT ULYSEES Vice Chairman 45556 Lakemont Square, Sterling, VA, 20165
AGRAWAL PIYUSH Director 1625 EAGLE BEND, WESTON, FL, 33327
Hogans Linda Director 5800 7th Street South, St. Petersburg, FL, 33705
BOWIE MICHAEL V Agent University of Florida, GAINESVILLE, FL, 32611

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-20 University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-22 University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 University of Florida, 1908 Stadium Road, Room 334 Yon Hall, GAINESVILLE, FL 32611 -
REGISTERED AGENT NAME CHANGED 2001-04-30 BOWIE, MICHAEL V -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3391795 Corporation Unconditional Exemption 1908 STADIUM ROAD 334 YON HALL, GAINESVILLE, FL, 32611-0001 1997-08
In Care of Name % JONATHAN L HAY
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 2022-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 372899
Income Amount 930146
Form 990 Revenue Amount 930146
National Taxonomy of Exempt Entities Education: Scholarships, Student Financial Aid Services, Awards
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 FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name FLORIDA FUND FOR MINORITY TEACHERS INC
EIN 59-3391795
Tax Period 201606
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5680378503 2021-03-01 0491 PPS 1908 Stadium Rd 334 Yon Hall, Gainesville, FL, 32611
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5250
Loan Approval Amount (current) 5250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32611
Project Congressional District FL-03
Number of Employees 3
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5297.03
Forgiveness Paid Date 2022-02-01
6200768008 2020-06-29 0491 PPP 1908 Stadium Road, 334 Yon Hall P.O. Box 112010, Gainesville, FL, 32611
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5175
Loan Approval Amount (current) 5175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Gainesville, ALACHUA, FL, 32611-0001
Project Congressional District FL-03
Number of Employees 2
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5209.03
Forgiveness Paid Date 2021-04-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State