Search icon

GULF COAST KID'S HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: GULF COAST KID'S HOUSE, 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: 18 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2011 (14 years ago)
Document Number: N98000003603
FEI/EIN Number 593520130

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

Address: 3401 N 12TH AVE., PENSACOLA, FL, 32503
Mail Address: 3401 N 12TH AVE., PENSACOLA, FL, 32503
ZIP code: 32503
County: Escambia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GULF COAST KID'S HOUSE 401(K) PLAN 2023 593520130 2024-03-11 GULF COAST KID'S HOUSE, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 624100
Sponsor’s telephone number 8505955800
Plan sponsor’s address 3401 N. 12TH AVENUE, PENSACOLA, FL, 32503

Signature of

Role Plan administrator
Date 2024-03-11
Name of individual signing STACEY F. KOSTEVICKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Condon Will Director 3401 N 12TH AVE., PENSACOLA, FL, 32503
COBB JEREMY President 3120 BAY STREET, GULF BREEZE, FL, 32563
KENT ELLEN Secretary 3738 BENGAL RD, GULF BREEZE, FL, 32563
WALKER BRENDA Treasurer 203 W. JACKSON ST, PENSACOLA, FL, 32501
KOSTEVICKI STACEY Chief Executive Officer 2929 NORTH 19TH AVE, PENSACOLA, FL, 32503
ADAMS JOHN Vice President 501 COMMENDENCIA ST, PENSACOLA, FL, 32501
KOSTEVICKI STACEY Agent 3401 N 12TH AVE., PENSACOLA, FL, 32503

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-01-03 - -
REGISTERED AGENT NAME CHANGED 2011-01-03 KOSTEVICKI, STACEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2004-03-16 3401 N 12TH AVE., PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 2004-03-16 3401 N 12TH AVE., PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 2004-03-16 3401 N 12TH AVE., PENSACOLA, FL 32503 -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2223037206 2020-04-15 0491 PPP 3401 N 12TH AVE, PENSACOLA, FL, 32503-4008
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 301420
Loan Approval Amount (current) 301420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PENSACOLA, ESCAMBIA, FL, 32503-4008
Project Congressional District FL-01
Number of Employees 31
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 304526.3
Forgiveness Paid Date 2021-05-03

Date of last update: 01 Mar 2025

Sources: Florida Department of State