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
LEWIS DIANNA Treasurer 1110 Sand Drift Way, West Palm Beach, FL, 33411
Lidinsky Kris Secretary 243 Isles Verde Way, Palm Beach Gardens, FL, 33418
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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1714017407 2020-05-04 0455 PPP 21 West 22nd Street, West Palm Beach, FL, 33404-5509
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address West Palm Beach, PALM BEACH, FL, 33404-5509
Project Congressional District FL-20
Number of Employees 4
NAICS code 813110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 15605.92
Forgiveness Paid Date 2021-01-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State