Search icon

THE TOWNSHIP COMMUNITY MASTER ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE TOWNSHIP COMMUNITY MASTER 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 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 May 2017 (8 years ago)
Document Number: 751734
FEI/EIN Number 592049839

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

Address: 2424 LYONS RD., COCONUT CREEK, FL, 33063-0899, US
Mail Address: C/O CASTLE MANAGEMENT, 12770 NW 3rd Street, Plantation, FL, 33325, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Trees Edward President 3963 Cocoplum Circle, Coconut Creek, FL, 33066
Center Daniel Vice President 3100 NW 42nd, Coconut Creek, FL, 33066
Lebowitz Raymond Secretary 3950 Cocoplum Circle, Coconut Creek, FL, 33063
BAUM CARROLL Treasurer 3278 Carambola Circle South, Coconut Creek, FL, 33066
Martin Bob Agent Martin & Martin, PA, FORT LAUDERDALE, FL, 33316
Salomon Warren Director 3358 Carambola Circle South, Coconut Creek, FL, 33066

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-24 Martin & Martin, PA, 319 S.E. 14TH STREET, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2020-03-13 Martin, Bob -
AMENDMENT 2017-05-22 - -
CHANGE OF MAILING ADDRESS 2015-03-06 2424 LYONS RD., COCONUT CREEK, FL 33063-0899 -
AMENDMENT 1991-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 1989-03-21 2424 LYONS RD., COCONUT CREEK, FL 33063-0899 -
AMENDMENT 1988-10-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
Amendment 2017-05-22
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9773927307 2020-05-02 0455 PPP 2424 Lyons Road, Coconut Creek, FL, 33063
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269277
Loan Approval Amount (current) 269277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 45
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 272950.97
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State