Search icon

ROCK CREEK, INC. - Florida Company Profile

Company Details

Entity Name: ROCK CREEK, 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: 10 Nov 1977 (47 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2023 (2 years ago)
Document Number: 740751
FEI/EIN Number 592003983

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

Address: 11700 STONEBRIDGE PARKWAY, COOPER CITY, FL, 33026
Mail Address: 11700 STONEBRIDGE PARKWAY, COOPER CITY, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tello Alfonso Director 3302 West island Road, COOPER CITY, FL, 33026
Mason Steven Secretary 11425 WAYNE DR, COOPER CITY, FL, 33026
Levine Robert Treasurer 11703 Sunfish Way, COOPER CITY, FL, 33026
Garcia Robert Vice President 2800 Egret Way, COOPER CITY, FL, 33026
COHENOUR MATTHEW Director 11567 N. OPEN CT, COOPER CITY, FL, 33026
GARCIA-BROWN JESSICA Director 11880 S AVIARY DR, COOPER CITY, FL, 33026
NACHMAN IRVIN W Agent 4441 STIRLING ROAD, FT LAUDERDALE, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046489 ROCK CREEK HOMEOWNERS' ASSOCIATION EXPIRED 2018-04-11 2023-12-31 - 11700 STONEBRIDGE PARKWAY, COOPER CITY, FL, 33026

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-11 - -
REGISTERED AGENT NAME CHANGED 2023-10-11 NACHMAN, IRVIN W. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 1990-03-16 4441 STIRLING ROAD, FT LAUDERDALE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 1989-06-22 11700 STONEBRIDGE PARKWAY, COOPER CITY, FL 33026 -
CHANGE OF MAILING ADDRESS 1989-06-22 11700 STONEBRIDGE PARKWAY, COOPER CITY, FL 33026 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7892267205 2020-04-28 0455 PPP 11700 Stonebridge Pkwy, Cooper City, FL, 33026
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 10
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100758.33
Forgiveness Paid Date 2021-02-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State