Search icon

DLC NURSE & LEARN, INC. - Florida Company Profile

Company Details

Entity Name: DLC NURSE & LEARN, 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: 13 Dec 1999 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (16 years ago)
Document Number: N99000007287
FEI/EIN Number 59-3618761

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

Address: 4101-1 COLLEGE ST., JACKSONVILLE, FL, 32205-5392, US
Mail Address: 4101-1 COLLEGE ST., JACKSONVILLE, FL, 32205-5392, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1982892709 2007-10-05 2007-10-05 4101-1 COLLEGE ST, JACKSONVILLE, FL, 322055318, US 4101-1 COLLEGE ST, JACKSONVILLE, FL, 322055318, US

Contacts

Phone +1 904-387-0370
Fax 9043870156

Authorized person

Name MRS. AMY BUGGLE
Role EXECUTIVE DIRECTOR
Phone 9043870370

Taxonomy

Taxonomy Code 305R00000X - Preferred Provider Organization
Is Primary Yes

Key Officers & Management

Name Role Address
Gabbard CHRIS Director 4101-1 College Street, Jacksonville, FL, 32205
Corey Heather R Chief Executive Officer 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392
Noles Aaron President 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392
Corey Heather R Agent 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392
Honeycutt Joe Director 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392
Thomas Terri Director 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392
Williams Ellen Director 4101-1 COLLEGE ST., JACKSONVILLE, FL, 322055392

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-19 Corey, Heather R. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 4101-1 COLLEGE ST., JACKSONVILLE, FL 32205-5392 -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2006-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2005-03-07 4101-1 COLLEGE ST., JACKSONVILLE, FL 32205-5392 -
CHANGE OF MAILING ADDRESS 2005-03-07 4101-1 COLLEGE ST., JACKSONVILLE, FL 32205-5392 -
AMENDMENT 2003-03-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-29

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-3618761 Association Unconditional Exemption 4101 COLLEGE ST # 1, JACKSONVILLE, FL, 32205-5318 1974-10
In Care of Name % APRIL SALTFORD
Group Exemption Number 2573
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 Subordinate - This code is used if the organization is a subordinate in a group ruling.
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Religious 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 Church 170(b)(1)(A)(i)
Tax Period 2023-06
Asset 1,000,000 to 4,999,999
Income 1,000,000 to 4,999,999
Filing Requirement 990 - Not required to file (church)
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 1204927
Income Amount 1375300
Form 990 Revenue Amount 1354177
National Taxonomy of Exempt Entities -
Sort Name -

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

Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 202106
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 202006
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 201906
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 201806
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 201706
Filing Type E
Return Type 990
File View File
Organization Name DLC NURSE AND LEARN INC
EIN 59-3618761
Tax Period 201606
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
6743457107 2020-04-14 0491 PPP 4101-1 College Street, JACKSONVILLE, FL, 32205
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136139
Loan Approval Amount (current) 136139
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205-0500
Project Congressional District FL-04
Number of Employees 29
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138415.55
Forgiveness Paid Date 2021-12-14
8652078601 2021-03-25 0491 PPS 4101 1 COLLEGE ST, JACKSONVILLE, FL, 32205
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148700
Loan Approval Amount (current) 148700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32205
Project Congressional District FL-01
Number of Employees 26
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149873.3
Forgiveness Paid Date 2022-01-13

Date of last update: 01 May 2025

Sources: Florida Department of State