Search icon

NATIONAL GOLF FOUNDATION CONSULTING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Jupiter
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
BEDITZ JOSEPH Chairman 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
HEATHER FITZGERALD Assistant Secretary 501 N HIGHWAY A1A, JUPITER, FL, 33477

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
148670.12
Total Face Value Of Loan:
148670.12
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
191700.00
Total Face Value Of Loan:
191700.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$148,670.12
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$148,670.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$149,615.83
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $148,667.12
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$191,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$191,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$193,318.8
Servicing Lender:
Central Bank & Trust Co.
Use of Proceeds:
Payroll: $153,360
Utilities: $19,170
Rent: $19,170

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State