Search icon

ANNA-MARIE VENERACION-YUMUL M.D., P.A.

Company Details

Entity Name: ANNA-MARIE VENERACION-YUMUL M.D., P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Jun 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: P14000051890
FEI/EIN Number 47-1108498
Address: 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073
Mail Address: 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073
ZIP code: 32073
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
VENERACION-YUMUL, ANNA-MARIE Agent 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073

President

Name Role Address
VENERACION-YUMUL, ANNA-MARIE President 1409 Kingsley Avenue, Suite 9E ORANGE PARK, FL 32073

Chief Financial Officer

Name Role Address
Yumul, Arsenio Romeo Chief Financial Officer 1409 Kingsley Avenue, Suite 9E ORANGE PARK, FL 32073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000089491 NORTH FLORIDA FAMILY PSYCHIATRY ACTIVE 2014-09-02 2029-12-31 No data 1409 KINGSLEY AVE, SUITE 9E, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073 No data
CHANGE OF MAILING ADDRESS 2015-01-12 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 1409 Kingsley Avenue, Suite 9E, ORANGE PARK, FL 32073 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2014-06-26 ANNA-MARIE VENERACION-YUMUL M.D., P.A. No data

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204297107 2020-04-15 0491 PPP 1409 Kingsley Avenue Suite 9E, ORANGE PARK, FL, 32073-4537
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
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 ORANGE PARK, CLAY, FL, 32073-4537
Project Congressional District FL-04
Number of Employees 3
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Professional Association
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 34006.13
Forgiveness Paid Date 2021-01-20

Date of last update: 20 Feb 2025

Sources: Florida Department of State