Search icon

PALM BEACH VOCATIONAL INSTITUTE, INC.

Company Details

Entity Name: PALM BEACH VOCATIONAL INSTITUTE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jul 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2017 (7 years ago)
Document Number: P96000064445
FEI/EIN Number 650707673
Address: 10094 Indiantown Road, JUPITER, FL, 33478, US
Mail Address: 10094 Indiantown Road, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PALM BEACH VOCATIONAL INSTITUTE, INC. 401K 2023 650707673 2024-07-31 PALM BEACH VOCATIONAL INSTITUTE 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 9548735330
Plan sponsor’s address 10094 W INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH VOCATIONAL INSTITUTE, INC. 401K 2022 650707673 2023-07-31 PALM BEACH VOCATIONAL INSTITUTE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 9548735330
Plan sponsor’s address 10094 W INDIANTOWN RD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name ADMINSTRTATIVE GROUP, LLC DBA TAG RESOURCES
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature
PALM BEACH VOCATIONAL INSTITUTE, INC. 401K 2021 650707673 2022-07-24 PALM BEACH VOCATIONAL INSTITUTE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 611000
Sponsor’s telephone number 9548735330
Plan sponsor’s address 10094 W INDIANTOWN ROAD, JUPITER, FL, 33478

Plan administrator’s name and address

Administrator’s EIN 621874769
Plan administrator’s name TAG RESOURCES, LLC
Plan administrator’s address 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919
Administrator’s telephone number 8656701844

Signature of

Role Plan administrator
Date 2022-07-24
Name of individual signing TARA EVANS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Doyles Hope Dr. Agent 10094 Indiantown Road, JUPITER, FL, 33478

President

Name Role Address
DOYLES HOPE Dr. President 10094 Indiantown Road, JUPITER, FL, 33478

Vice President

Name Role Address
Baker Roderick Dr. Vice President 10094 Indiantown Road, JUPITER, FL, 33478
Sapp Angela CPA Vice President 10094 Indiantown Road, JUPITER, FL, 33478
Bonitto Laura Dr. Vice President 10094 Indiantown Road, JUPITER, FL, 33478
Mullings Bobbet Vice President 10094 Indiantown Road, JUPITER, FL, 33478

Director

Name Role Address
Vernon Violet Director 10094 Indiantown Road, JUPITER, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045450 CARE HOPE COLLEGE ACTIVE 2014-05-07 2029-12-31 No data 10094 INDIANTOWN ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 10094 Indiantown Road, JUPITER, FL 33478 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 10094 Indiantown Road, JUPITER, FL 33478 No data
CHANGE OF MAILING ADDRESS 2022-11-14 10094 Indiantown Road, JUPITER, FL 33478 No data
REGISTERED AGENT NAME CHANGED 2019-03-28 Doyles, Hope, Dr. No data
AMENDMENT 2017-11-17 No data No data
AMENDMENT 1998-09-21 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-09-18
ANNUAL REPORT 2023-03-27
AMENDED ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-03-11
Amendment 2017-11-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5536647707 2020-05-01 0455 PPP 901 N CONGRESS AVE STE C201, BOYNTON BEACH, FL, 33426-3319
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144600
Loan Approval Amount (current) 144600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-3319
Project Congressional District FL-22
Number of Employees 16
NAICS code 611699
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 145578.53
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State