Search icon

DEERFIELD BEACH GARDENS CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: DEERFIELD BEACH GARDENS CONDOMINIUM 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: 19 Nov 1968 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: 715588
FEI/EIN Number 591286795

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

Address: 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
de Costa Tereza Cristin President 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Levesque Linda Secretary 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Wilcox Margaux Vice President 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Amorim Jackie Treasurer 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
Lanz Victor Director 4450 NW 126TH AVE, CORAL SPRINGS, FL, 33065
PEYTON BOLIN, PL Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-20 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 -
REGISTERED AGENT NAME CHANGED 2024-08-20 PEYTON BOLIN, PL -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 3343 W. COMMERCIAL BLVD #100, FORT LAUDERDALE, FL 33309 -
AMENDMENT 2021-11-22 - -
REINSTATEMENT 2012-12-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-01-18 - -
REINSTATEMENT 2011-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
Reg. Agent Change 2024-08-20
AMENDED ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2024-03-01
AMENDED ANNUAL REPORT 2023-12-04
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
Amendment 2021-11-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6821828103 2020-07-22 0455 PPP 400 SE 10th Street, DEERFIELD BEACH, FL, 33441-5506
Loan Status Date 2021-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5949
Loan Approval Amount (current) 5949
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 Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33441-5506
Project Congressional District FL-23
Number of Employees 2
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5975.94
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State