Search icon

THE JACKSONVILLE CHILDREN'S CHORUS, INC.

Company Details

Entity Name: THE JACKSONVILLE CHILDREN'S CHORUS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 31 Aug 1998 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Dec 2018 (6 years ago)
Document Number: N98000005059
FEI/EIN Number 593583678
Address: 62 N Main St, JACKSONVILLE, FL, 32202, US
Mail Address: 62 N Main St, JACKSONVILLE, FL, 32202, US
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
Dailey Darren Agent 62 N Main St, JACKSONVILLE, FL, 32202

President

Name Role Address
Dailey Darren President 2107 Park Forest Court, Orange Park, FL, 32003

Othe

Name Role Address
Hegeman Amanda Othe 124 Woodcross Drive, St. Johns, FL, 32259
Gomes Yvonne M Othe 9087 Beauclerc Circle East, Jacksonville, FL, 32257
Boling Katherine Othe 4654 Polaris St, JACKSONVILLE, FL, 32205
Shimp Jesse Othe 1372 Avondale Avenue, Jacksonville, FL, 32205

Chairman

Name Role Address
Cruz Susana Chairman 14050 Magnolia Cove Rd, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 62 N Main St, JACKSONVILLE, FL 32202 No data
CHANGE OF MAILING ADDRESS 2023-01-31 62 N Main St, JACKSONVILLE, FL 32202 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 62 N Main St, JACKSONVILLE, FL 32202 No data
AMENDMENT 2018-12-03 No data No data
REGISTERED AGENT NAME CHANGED 2015-01-12 Dailey, Darren No data
AMENDMENT 1999-10-04 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-11
Amendment 2018-12-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9861858600 2021-03-26 0491 PPS 10131 Altantic Boulevard, Jacksonville, FL, 32225
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53676.5
Loan Approval Amount (current) 53676.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32225
Project Congressional District FL-04
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53958.85
Forgiveness Paid Date 2021-10-22
6787447302 2020-04-30 0491 PPP 225 E DUVAL ST,, JACKSONVILLE, FL, 32202
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76200
Loan Approval Amount (current) 76200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32202-1000
Project Congressional District FL-04
Number of Employees 7
NAICS code 611610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76924.42
Forgiveness Paid Date 2021-04-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State