Search icon

C.E. BROOKS MORTGAGE COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C.E. BROOKS MORTGAGE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Oct 1966 (59 years ago)
Document Number: 310495
FEI/EIN Number 591151907
Address: 1722 Greystone Court, Longwood, FL, 32779, US
Mail Address: 1722 Greystone Court, Longwood, FL, 32779, US
ZIP code: 32779
City: Longwood
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROOKS CYNTHIA M President 1722 Greystone Court, Longwood, FL, 32779
BROOKS CYNTHIA M Treasurer 1722 Greystone Court, Longwood, FL, 32779
BROOKS CYNTHIA M Director 1722 Greystone Court, Longwood, FL, 32779
MANN A. L Secretary 1722 Greystone Court, Longwood, FL, 32779
SCHAFER ROBERT WJr. Vice President 1722 Greystone Court, Longwood, FL, 32779
Acosta Jennifer B Vice President 1722 Greystone Court, Longwood, FL, 32779
Brooks Cynthia M Agent 1722 Greystone Court, Longwood, FL, 32779

Form 5500 Series

Employer Identification Number (EIN):
591151907
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
36
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92366005830 C.E.BROOKS MANAGEMENT COMPANY ACTIVE 1992-12-31 2027-12-31 - 4300 WEST LAKE MARY BLVD., SUITE 1010, BOX 301, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 1722 Greystone Court, Longwood, FL 32779 -
CHANGE OF MAILING ADDRESS 2019-03-15 1722 Greystone Court, Longwood, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-15 1722 Greystone Court, Longwood, FL 32779 -
REGISTERED AGENT NAME CHANGED 2015-04-02 Brooks, Cynthia M. -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
74780.00
Total Face Value Of Loan:
74780.00
Date:
2020-05-05
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:
63276.00
Total Face Value Of Loan:
63276.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$74,780
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$74,780
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,281.95
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $74,780
Jobs Reported:
7
Initial Approval Amount:
$63,276
Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$63,276
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$64,004.11
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $63,276

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State