Search icon

HAVE "FAITH" SUPPORT SERVICES, INC.

Company Details

Entity Name: HAVE "FAITH" SUPPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Jun 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jul 2005 (20 years ago)
Document Number: P05000093444
FEI/EIN Number 061750558
Address: 112 LANE AVE S., #5, JACKSONVILLE, FL, 32254
Mail Address: 112 LANE AVE S., #5, JACKSONVILLE, FL, 32254
ZIP code: 32254
County: Duval
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1386044337 2014-08-27 2014-08-27 2276 CHEROKEE COVE TRL, JACKSONVILLE, FL, 322214906, US 112 LANE AVE S # 5, JACKSONVILLE, FL, 322543524, US

Contacts

Phone +1 904-382-9826

Authorized person

Name MARINESA POKE
Role PRESIDENT
Phone 9044829826

Taxonomy

Taxonomy Code 251E00000X - Home Health Agency
Is Primary Yes
Taxonomy Code 253Z00000X - In Home Supportive Care Agency
Is Primary No

Other Provider Identifiers

Issuer MEDICAID
Number 002176300
State FL

Agent

Name Role Address
POKE-BAEZ MARINESA S Agent 112 LANE AVE S, JACKSONVILLE, FL, 32254

President

Name Role Address
POKE-BAEZ MARINESA S President 112 LANE AVE S. #5, JACKSONVILLE, FL, 32254

Secretary

Name Role Address
baez jose Secretary 112 lane ave s. #5, jacksonville, FL, 32254

Exec

Name Role Address
forehand jaylen Exec 112 LANE AVE S., JACKSONVILLE, FL, 32254

Asst

Name Role Address
forehand II victaveon Asst 112 LANE AVE S., JACKSONVILLE, FL, 32254
Faith Forehand Asst 112 LANE AVE S., JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-27 POKE-BAEZ, MARINESA S No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 112 LANE AVE S., #5, JACKSONVILLE, FL 32254 No data
CHANGE OF MAILING ADDRESS 2012-04-30 112 LANE AVE S., #5, JACKSONVILLE, FL 32254 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 112 LANE AVE S, #5, JACKSONVILLE, FL 32254 No data
AMENDMENT 2005-07-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-10-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4062208605 2021-03-17 0491 PPS 112 Lane Ave S # 5, Jacksonville, FL, 32254-3524
Loan Status Date 2022-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66705
Loan Approval Amount (current) 66705.41
Undisbursed Amount 0
Franchise Name -
Lender Location ID 466156
Servicing Lender Name Ascendus
Servicing Lender Address 25 Broadway 10th Floor, New York, NY, 10004
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32254-3524
Project Congressional District FL-04
Number of Employees 18
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 466156
Originating Lender Name Ascendus
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67094.68
Forgiveness Paid Date 2021-10-26
5635467206 2020-04-27 0491 PPP 2276 CHEROKEE COVE TRL,, JACKSONVILLE, FL, 32221
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 66700
Loan Approval Amount (current) 66700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93956
Servicing Lender Name Navy FCU
Servicing Lender Address 820 Follin Ln, VIENNA, VA, 22180-4907
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32221-1000
Project Congressional District FL-04
Number of Employees 18
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93956
Originating Lender Name Navy FCU
Originating Lender Address VIENNA, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 67420.73
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State