Search icon

ST. GEORGE'S CENTER, INC. - Florida Company Profile

Company Details

Entity Name: ST. GEORGE'S CENTER, 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: 16 Feb 1998 (27 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: N98000000896
FEI/EIN Number 650893108

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

Address: 100 W 20th Street, Suite 123, RIVIERA BEACH, FL, 33404, US
Mail Address: PO BOX 10584, RIVIERA BEACH, FL, 33419, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kramer Alex Boar 1817 Juno Isles Blvd, Juno Beach, FL, 33408
Garcia Rigo President 130 Queens Lane, Royal Palm, FL, 33411
Preston Denise Vice President 221 Ocean Grande Blvd, Jupiter, FL, 334777366
Nurse Jacqueline Director 4342 Onega Circle, West Palm Beach, FL, 33409
ALEXANDER KRAMER MARC II Agent 1817 JUNO ISLES BLVD, JUNO BEACH, FL, 33408
LEWIS DIANNA Boar 1110 Sand Drift Way, West Palm Beach, FL, 33411
Lidinsky Kris Boar 243 Isles Verde Way, Palm Beach Gardens, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000100952 ST GEORGE TABLE ACTIVE 2022-08-26 2027-12-31 - P.O.BOX 10584, RIVIERA BEACH, FL, 33419-0584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 100 W 20th Street, Suite 123, RIVIERA BEACH, FL 33404 -
AMENDMENT 2021-08-09 - -
REGISTERED AGENT NAME CHANGED 2021-08-09 ALEXANDER KRAMER, MARC, II -
REGISTERED AGENT ADDRESS CHANGED 2021-08-09 1817 JUNO ISLES BLVD, JUNO BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2001-10-24 100 W 20th Street, Suite 123, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-02-11
Amendment 2021-08-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-29

USAspending Awards / Financial Assistance

Date:
2020-05-05
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:
15500.00
Total Face Value Of Loan:
15500.00

Paycheck Protection Program

Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15500
Current Approval Amount:
15500
Race:
Asian
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
15605.92

Date of last update: 02 May 2025

Sources: Florida Department of State