Search icon

LIFEWORK LEADERSHIP FIRST COAST INC - Florida Company Profile

Company Details

Entity Name: LIFEWORK LEADERSHIP FIRST COAST 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: 17 Sep 1998 (27 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 Sep 2017 (8 years ago)
Document Number: N98000005421
FEI/EIN Number 593536401

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

Address: 3010 3rd Street South, Jacksonville Beach, FL, 32250, US
Mail Address: PO Box 1153, Ponte Vedra Beach, FL, 32004, US
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALDWIN BOB Secretary PO Box 551052, JACKSONVILLE, FL, 32255
CLOIN MICHAEL Treasurer 9000 SOUTHSIDE BLVD, JACKSONVILLE BEACH, FL, 32256
MCLAUCHLAN KRISTIN Vice Chairman 4200 Marsh Landing Blvd, Jacksonville Beach, FL, 32250
MCCLAFFERTY TAMMIE President PO Box 1153, Ponte Vedra Beach, FL, 32004
MCCLAFFERTY TAMMIE Director PO Box 1153, Ponte Vedra Beach, FL, 32004
Cloin Michael Agent 9000 Southside Blvd, JACKSONVILLE, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000122837 LIFEWORK LEADERSHIP JACKSONVILLE EXPIRED 2011-12-16 2016-12-31 - P.O. BOX 737, PONTE VEDRA BEACH, FL, 32224
G10000010496 GLOBAL DAY OF PRAYER- FIRST COAST EXPIRED 2010-02-02 2015-12-31 - PO BOX 737, PONTE VEDRA BEACH, FL, 32224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 3010 3rd Street South, Suite A, Jacksonville Beach, FL 32250 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 9000 Southside Blvd, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2019-04-10 Cloin, Michael -
CHANGE OF MAILING ADDRESS 2019-04-10 3010 3rd Street South, Suite A, Jacksonville Beach, FL 32250 -
NAME CHANGE AMENDMENT 2017-09-26 LIFEWORK LEADERSHIP FIRST COAST INC -
AMENDMENT 2015-11-16 - -
NAME CHANGE AMENDMENT 2002-01-24 AMBASSADOR TRUST, INC. -
REINSTATEMENT 2001-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
Name Change 2017-09-26
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3536401 Corporation Unconditional Exemption 3010 3RD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250-5857 2002-02
In Care of Name % CHARLES V CHRISTIE
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-06
Asset 100,000 to 499,999
Income 500,000 to 999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 174321
Income Amount 649621
Form 990 Revenue Amount 566027
National Taxonomy of Exempt Entities Human Services: Human Services N.E.C.
Sort Name LIFEWORK LEADERSHIP JACKSONVILLE

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Form 990-N (e-Postcard)

Organization Name AMBASSADOR TRUST
EIN 59-3536401
Tax Year 2011
Beginning of tax period 2011-01-01
End of tax period 2011-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 737, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Charles V Christie
Principal Officer's Address PO Box 737, Ponte Vedra Beach, FL, 32004, US
Organization Name Ambassador Trust Inc
EIN 59-3536401
Tax Year 2010
Beginning of tax period 2010-01-01
End of tax period 2010-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 737, Ponte Vedra Beach, FL, 320040737, US
Principal Officer's Name Charles V Christie
Principal Officer's Address PO Box 737, Ponte Vedra Beach, FL, 320040737, US
Organization Name AMBASSADOR TRUST
EIN 59-3536401
Tax Year 2009
Beginning of tax period 2009-01-01
End of tax period 2009-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 428, Ponte Vedra Beach, FL, 32004, US
Principal Officer's Name Rebecca Christie
Principal Officer's Address PO Box 428, Ponte Vedra Beach, FL, 32004, US
Organization Name AMBASSADOR TRUST
EIN 59-3536401
Tax Year 2008
Beginning of tax period 2008-01-01
End of tax period 2008-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 13152 Summit Drive, Jacksonville, FL, 32224, US
Principal Officer's Name Charles V Christie
Principal Officer's Address 13152 Summit Drive, Jacksonville, FL, 32224, US

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name LIFEWORK LEADERSHIP FIRST COAST
EIN 59-3536401
Tax Period 202306
Filing Type E
Return Type 990
File View File
Organization Name LIFEWORK LEADERSHIP FIRST COAST
EIN 59-3536401
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name LIFEWORK LEADERSHIP FIRST COAST
EIN 59-3536401
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name LIFEWORK LEADERSHIP FIRST COAST
EIN 59-3536401
Tax Period 201906
Filing Type P
Return Type 990
File View File
Organization Name LIFEWORK LEADERSHIP FIRST COAST
EIN 59-3536401
Tax Period 201806
Filing Type P
Return Type 990
File View File
Organization Name AMBASSADOR TRUST INC
EIN 59-3536401
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name AMBASSADOR TRUST INC
EIN 59-3536401
Tax Period 201606
Filing Type P
Return Type 990
File View File
Organization Name AMBASSADOR TRUST INC
EIN 59-3536401
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114098406 2021-02-03 0491 PPS 8649 Baypine Rd, Jacksonville, FL, 32256-7574
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26454
Loan Approval Amount (current) 26454
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32256-7574
Project Congressional District FL-05
Number of Employees 7
NAICS code 611430
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26639.54
Forgiveness Paid Date 2021-10-25
5499717301 2020-04-30 0491 PPP 8649 Baypine Road, PONTE VEDRA, FL, 32081
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29400
Loan Approval Amount (current) 29400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PONTE VEDRA, SAINT JOHNS, FL, 32081-0001
Project Congressional District FL-05
Number of Employees 8
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29596.54
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State