Search icon

CLOISTER DEL MAR ASSOCIATION, INC.

Company Details

Entity Name: CLOISTER DEL MAR ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1968 (57 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 1989 (36 years ago)
Document Number: 714137
FEI/EIN Number 59-1232432
Address: 1180 S. OCEAN BLVD., 1F, BOCA RATON, FL 33432
Mail Address: 1180 S. OCEAN BLVD., 1F, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BECKER & POLIAKOFF, PA Agent 1 EAST BROWARD BLVD, SUITE 1800, FT LAUDERDALE, FL 33301

Vice President

Name Role Address
BAYER, PRISCILLA Vice President 1180 S. OCEAN BLVD., 6F BOCA RATON, FL 33432

Asst. Secretary

Name Role Address
DUBOVSKA, BAIBA Asst. Secretary 1180 S. OCEAN BLVD., 10D BOCA RATON, FL 33432

Director

Name Role Address
GRUHER, FRED Director 1180 S OCEAN BLVD, 17F BOCA RATON, FL 33432
ZYBERT, EDMUND Director 1180 S OCEAN BLVD, 5E BOCA RATON, FL 33432

Treasurer

Name Role Address
DRAPER, CATHERINE Treasurer 1180 S. OCEAN BLVD., 17B BOCA RATON, FL 33432

President

Name Role Address
QUATROCKY, FRED President 1180 S OCEAN BLVD, 14C BOCA RATON, FL 33432

Secretary

Name Role Address
Coleman, Jeffrey Secretary 1180 S. Ocean Blvd., 5A Boca Raton, FL 33432

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-29 1180 S. OCEAN BLVD., 1F, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-16 1 EAST BROWARD BLVD, SUITE 1800, FT LAUDERDALE, FL 33301 No data
REGISTERED AGENT NAME CHANGED 2018-03-06 BECKER & POLIAKOFF, PA No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 1180 S. OCEAN BLVD., 1F, BOCA RATON, FL 33432 No data
AMENDMENT 1989-03-21 No data No data
REINSTATEMENT 1987-06-15 No data No data
DISSOLVED BY PROCLAMATION 1973-07-02 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5348827302 2020-04-30 0455 PPP 1180 S Ocean Blvd, 1F, Boca Raton, FL, 33432
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77400
Loan Approval Amount (current) 77400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33432-1401
Project Congressional District FL-23
Number of Employees 8
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78103.05
Forgiveness Paid Date 2021-04-01

Date of last update: 06 Feb 2025

Sources: Florida Department of State