Search icon

NATIONAL GOLF FOUNDATION CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL GOLF FOUNDATION CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Mar 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Oct 1991 (34 years ago)
Document Number: P18298
FEI/EIN Number 650074324

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

Address: 501 N HIGHWAY A1A, JUPITER, FL, 33477, US
Mail Address: 501 N HIGHWAY A1A, JUPITER, FL, 33477, US
ZIP code: 33477
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
BEDITZ JOSEPH Chairman 501 N HIGHWAY A1A, JUPITER, FL, 33477
ISOM KIMBERLY Assistant Secretary 501 N HIGHWAY A1A, JUPITER, FL, 33477
SCHANTZ TIM Vice Chairman 15044 N. Scottsdale Road, Scottsdale, AZ, 85254
Nathan Greg President 501 N Highway A1A, Jupiter, FL, 33477
Nathan Greg Chief Executive Officer 501 N Highway A1A, Jupiter, FL, 33477
Assell Joe Treasurer 67 Inverness Dr E Ste A, Englewood, CO, 801125154

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-25 501 N HIGHWAY A1A, JUPITER, FL 33477 -
CHANGE OF MAILING ADDRESS 2016-01-25 501 N HIGHWAY A1A, JUPITER, FL 33477 -
REGISTERED AGENT NAME CHANGED 2004-05-11 CORPORATE CREATIONS NETWORK, INC. -
NAME CHANGE AMENDMENT 1991-10-09 NATIONAL GOLF FOUNDATION CONSULTING, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7970237203 2020-04-28 0455 PPP 501 HIGHWAY A1A, JUPITER, FL, 33477-4577
Loan Status Date 2021-04-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191700
Loan Approval Amount (current) 191700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27196
Servicing Lender Name Central Bank & Trust Co.
Servicing Lender Address 300 W Vine St, LEXINGTON, KY, 40507-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33477-4577
Project Congressional District FL-21
Number of Employees 13
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 27196
Originating Lender Name Central Bank & Trust Co.
Originating Lender Address LEXINGTON, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 193318.8
Forgiveness Paid Date 2021-03-09
9718198306 2021-01-31 0455 PPS 501 N Highway A1A, Jupiter, FL, 33477-4577
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148670.12
Loan Approval Amount (current) 148670.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33477-4577
Project Congressional District FL-21
Number of Employees 8
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149615.83
Forgiveness Paid Date 2021-09-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State