Search icon

COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-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: 26 Mar 1964 (61 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Jun 2002 (23 years ago)
Document Number: 707049
FEI/EIN Number 591652630

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

Address: 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL, 33133, US
Mail Address: 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILL DAVE Jr. Chairman 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133
Mayer Pam Chairman 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133
STEINGOLD MARSHALL Secretary 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133
CARILLO FLAVIO Jr. Treasurer 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133
BARTONKING MICHELLE OTHE 3390 MARY STREET SUITE 260, COCONUT GROVE, FL, 33133
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 Cogency Global Inc. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 115 N CALHOUN STREET, STE. 4, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2023-02-21 3390 MARY STREET, SUITE 260, COCONUT GROVE, FL 33133 -
NAME CHANGE AMENDMENT 2002-06-05 COCONUT GROVE ARTS & HISTORICAL ASSOCIATION, INC. -
AMENDED AND RESTATEDARTICLES 1990-07-31 - -
AMENDED AND RESTATEDARTICLES 1990-06-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8586488705 2021-04-07 0455 PPS 3390 Mary St Ste 128, Miami, FL, 33133-5252
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44320
Loan Approval Amount (current) 44320.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-5252
Project Congressional District FL-27
Number of Employees 2
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44592.57
Forgiveness Paid Date 2021-12-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State