Search icon

AVALON CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AVALON 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: 06 Feb 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Jul 2019 (6 years ago)
Document Number: 756227
FEI/EIN Number 592145659

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

Address: 735 SE 20TH AVENUE, DEERFIELD BEACH, FL, 33441, US
Mail Address: 735 SE 20TH AVENUE, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARDILLO LOUIS Secretary 13 CONCORDIA ROAD, MAHOPAC, NY, 10541
DYER GREGORY President 242 S. W. 159 TERRACE, SUNRISE, FL, 33326
CARDILLO LOUIS Vice President 13 CONCORDIA ROAD, MAHOPAC, NY, 10541
CARDILLO LOUIS Treasurer 13 CONCORDIA ROAD, MAHOPAC, NY, 10541
CARDILLO LOUIS Agent 735 S.E. 20 AVE, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000048343 OCEANS 735 ACTIVE 2025-04-08 2030-12-31 - 735 S OCEAN DRIVE, DEERFIELD BEACH, FL, 33441
G21000131283 AVALON VACATION RESORTS ACTIVE 2021-09-29 2026-12-31 - 735 S. OCEAN DRIVE, DEERFEILD BEACH, FL, 33441
G21000128294 LUX VACATION RESORTS ACTIVE 2021-09-24 2026-12-31 - 735 S. OCEAN DRIVE, DEERFEILD BEACH, FL, 33441
G19000103254 AVALON RESORT EXPIRED 2019-09-20 2024-12-31 - 735 S.E. 20TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-07-18 735 S.E. 20 AVE, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT NAME CHANGED 2022-07-18 CARDILLO, LOUIS -
CHANGE OF PRINCIPAL ADDRESS 2021-05-13 735 SE 20TH AVENUE, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2021-05-13 735 SE 20TH AVENUE, DEERFIELD BEACH, FL 33441 -
AMENDMENT 2019-07-01 - -
REINSTATEMENT 2011-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1984-12-31 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2022-05-26
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-18
Amendment 2019-07-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4131338407 2021-02-06 0455 PPP 735, DEERFIELD BEACH, FL, 33441
Loan Status Date 2022-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49122.5
Loan Approval Amount (current) 49122.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DEERFIELD BEACH, BROWARD, FL, 33441
Project Congressional District FL-22
Number of Employees 5
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49782.92
Forgiveness Paid Date 2022-08-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State