Search icon

NOAH'S ARK OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: NOAH'S ARK OF CENTRAL 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: 20 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: N97000003609
FEI/EIN Number 593466684

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

Address: 500 INSPIRATION DR, LAKELAND, FL, 33805, US
Mail Address: 500 INSPIRATION DR, LAKELAND, FL, 33805, US
ZIP code: 33805
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colon Stephanie Chairman 500 INSPIRATION DR, LAKELAND, FL, 33805
Glisson Sonia 1st 500 INSPIRATION DR, LAKELAND, FL, 33805
Harkins Linda Treasurer 500 INSPIRATION DR, LAKELAND, FL, 33805
Bamberg Constance B President 500 INSPIRATION DR, LAKELAND, FL, 33805
Bamberg Constance B Agent 1325 N. Lake Howard Dr., Winter Haven, FL, 33881

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000100985 ROAR FLORIDA ACTIVE 2023-08-29 2028-12-31 - 500 INSPIRATION DRIVE, LAKELAND, FL, 33805

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-12-19 Bamberg, Constance B -
REGISTERED AGENT ADDRESS CHANGED 2022-12-19 1325 N. Lake Howard Dr., Winter Haven, FL 33881 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-27 500 INSPIRATION DR, LAKELAND, FL 33805 -
CHANGE OF MAILING ADDRESS 2020-10-21 500 INSPIRATION DR, LAKELAND, FL 33805 -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2002-10-30 NOAH'S ARK OF CENTRAL FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-01-27
AMENDED ANNUAL REPORT 2022-12-19
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-10-21
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9518427106 2020-04-15 0455 PPP 500 Inspiration Drive, Lakeland, FL, 33805
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55827
Loan Approval Amount (current) 55827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446773
Servicing Lender Name Bank of Central Florida
Servicing Lender Address 5015 S Florida Ave, LAKELAND, FL, 33813-5502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33805-0001
Project Congressional District FL-18
Number of Employees 10
NAICS code 813311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 446773
Originating Lender Name Bank of Central Florida
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56322.56
Forgiveness Paid Date 2021-03-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State