Search icon

OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION,INC. - Florida Company Profile

Company Details

Entity Name: OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION,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: 05 May 1981 (44 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 15 Apr 2002 (23 years ago)
Document Number: 757835
FEI/EIN Number 592106635

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

Address: 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054
Mail Address: 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOGAN WILLIE President 490 OPA LOCKA BLVD., #20, MIAMI, FL, 33054
SABIR NASHID Chairman 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054
Bridges Jeff Chief Financial Officer 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054
Nixon James Officer 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000012428 TEN NORTH GROUP ACTIVE 2023-01-26 2028-12-31 - 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-28 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
RESTATED ARTICLES 2002-04-15 - -
AMENDMENT 2001-06-22 - -
REINSTATEMENT 1995-09-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
CHANGE OF PRINCIPAL ADDRESS 1992-04-09 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 1992-04-09 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA LOCKA, FL 33054 -

Court Cases

Title Case Number Docket Date Status
ASWAN VILLAGE ASSOCIATES, LLC, etc., VS OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC., etc., 3D2020-1651 2020-11-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-16913

Parties

Name ASWAN VILLAGE ASSOCIATES, LLC
Role Appellant
Status Active
Representations RYAN T. THORNTON, Eugene E. Stearns, JOSE G. SEPULVEDA, MARK D. SOLOV, ALEJANDRO D. RODRIGUEZ
Name OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION,INC.
Role Appellee
Status Active
Representations JANELLY CRESPO, Joel S. Perwin, LIDA RODRIGUEZ-TASEFF, DAVID A. DAVENPORT, RYAN D. O'QUINN
Name MARCOS SEGURA
Role Amicus - Appellee
Status Active
Name Steven Robert Kozlowski
Role Amicus - Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s Motion for Written Opinion and Certification of a Question of Great Public Importance is hereby denied. FERNANDEZ, C.J., and LOGUE and BOKOR, JJ., concur.
Docket Date 2021-10-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTIONFOR WRITTEN OPINION AND CERTIFICATIONOF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-09-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'SMOTION FOR WRITTEN OPINION ANDCERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-09-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'SAPPENDIX TO MOTION FOR WRITTEN OPINION ANDCERTIFICATION OF A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-09-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-06-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING AMENDED BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-20
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ AMENDED BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-18
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ BRIEF OF AMICI CURIAE IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Marcos Segura, Esquire's Verified Unopposed Motion to Appear Pro Hac Vice on behalf of the Amicus Curiae is hereby granted as stated in the Motion.
Docket Date 2021-05-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The Motion for Leave of Court to File an Amicus Curiae Brief in Support of Appellee is granted as stated in the Motion. The brief shall be prepared, and filed, as provided by Florida Rule of Appellate Procedure 9.370.
Docket Date 2021-05-13
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Marcos Segura
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF MARCOS SEGURA PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.440
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE
On Behalf Of Steven Robert Kozlowski
Docket Date 2021-05-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Opa Locka Community Development Corporation, Inc.’s Notice of Agreed Extension of Time to file the answer brief is treated as a motion for extension of time to file the answer brief, and the motion is granted to and including May 1o, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/09/2021
Docket Date 2021-02-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/10/2021
Docket Date 2021-01-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, David A. Davenport, Esquire's Amended Verified Unopposed Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion.
Docket Date 2021-01-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ David A. Davenport
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE OF DAVID A. DAVENPORT PURSUANT TO FLORIDA RULEOF APPELLATE PROCEDURE 9.440
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2021-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2021-01-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT ASWAN VILLAGE ASSOCIATES, LLC'sAPPENDIX TO INITIAL BRIEF VOLUME 3 OF 4
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-22 days to 01/08/2021
Docket Date 2021-01-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED UNOPPOSED MOTION FOR ADMISSION TO APPEAR PRO HAC VICEOF DAVID A. DAVENPORT PURSUANT TO FLORIDA RULEOF APPELLATE PROCEDURE 9.440
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEE'S APPENDIX TO RESPONSE TO MOTION TO STAY
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION TO STAY
On Behalf Of OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION, INC.
Docket Date 2020-12-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response by 3:00 p.m. on Tuesday, December 15, 2020, to Appellant’s Emergency Motion for a Temporary Stay. FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S EMERGENCY MOTION FOR A TEMPORARY STAYPENDING FURTHER ORDER OF THE COURT, AND MOTION FOR A STAYPENDING APPEAL OF A NON-FINAL ORDER GRANTING SPECIFICPERFORMANCE AND COMPELLING TRANSFER OF REAL PROPERTY
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S EMERGENCY MOTION FOR A TEMPORARYSTAY PENDING FURTHER ORDER OF THE COURT, AND MOTION FOR ASTAY PENDING APPEAL OF A NON-FINAL ORDER GRANTING SPECIFICPERFORMANCE AND COMPELLING TRANSFER OF REAL PROPERTY
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-23 days to 12/17/2020
Docket Date 2020-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC
Docket Date 2020-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-11-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 20, 2020.
Docket Date 2020-11-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of ASWAN VILLAGE ASSOCIATES, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-06-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-05-16
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11-4292-7102 National Endowment for the Arts 45.024 - PROMOTION OF THE ARTS_GRANTS TO ORGANIZATIONS AND INDIVIDUALS 2011-09-01 2012-12-31 TO SUPPORT THE DESIGN AND PLANNING OF NEW PUBLIC SPACES IN OPA-LOCKA'S MAGNOLIA NORTH NEIGHBORHOOD.
Recipient OPA-LOCKA COMMUNITY DEVELOPMENT CORP
Recipient Name Raw OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION,
Recipient UEI UKAFK1TM54H8
Recipient DUNS 130907041
Recipient Address 490 OPA-LOCKA BOULEVARD, SUITE 20, OPA-LOCKA, MIAMI-DADE, FLORIDA, 33054-3563
Obligated Amount 250000.00
Non-Federal Funding 250000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HC100421055 Department of Housing and Urban Development 14.169 - HOUSING COUNSELING ASSISTANCE PROGRAM 2011-03-17 2012-03-31 HSNG COUNSEL ASSIST GRANTS
Recipient OPA-LOCKA COMMUNITY DEVELOPMENT CORP
Recipient Name Raw OPA LOCKA COMM DEV CORP
Recipient UEI UKAFK1TM54H8
Recipient DUNS 130907041
Recipient Address 490 OPA LOCKA BLVD STE 20, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-3563, UNITED STATES
Obligated Amount 43358.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
90EE0926 Department of Health and Human Services 93.570 - COMMUNITY SERVICES BLOCK GRANT_DISCRETIONARY AWARDS 2010-09-30 2015-09-29 COMMUNITY ECONOMIC DEVELOPMENT (CED)
Recipient OPA-LOCKA COMMUNITY DEVELOPMENT CORP
Recipient Name Raw OPA-LOCKA COMMUNITY DEVELOPMENT CORPORATION
Recipient UEI UKAFK1TM54H8
Recipient DUNS 130907041
Recipient Address 490 OPA-LOCKA BLVD SUITE 20, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054, UNITED STATES
Obligated Amount 800000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HC090421128 Department of Housing and Urban Development 14.169 - HOUSING COUNSELING ASSISTANCE PROGRAM 2009-12-01 2009-12-31 HSNG COUNSEL ASSIST GRANTS
Recipient OPA-LOCKA COMMUNITY DEVELOPMENT CORP
Recipient Name Raw OPA LOCKA COMM DEV CORP
Recipient UEI UKAFK1TM54H8
Recipient DUNS 130907041
Recipient Address 490 OPA LOCKA BOULEVARD, SUITE 20, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-3563
Obligated Amount 25244.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
HC080498058 Department of Housing and Urban Development 14.169 - HOUSING COUNSELING ASSISTANCE PROGRAM 2008-10-01 2009-08-31 COMPREHENSIVE HSG
Recipient OPA-LOCKA COMMUNITY DEVELOPMENT CORP
Recipient Name Raw OPA LOCKA COMM DEV CORP
Recipient UEI UKAFK1TM54H8
Recipient DUNS 130907041
Recipient Address 490 OPA LOCKA BOULEVARD, SUITE 20, OPA LOCKA, MIAMI-DADE, FLORIDA, 33054-3563
Obligated Amount 43587.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
59-2106635 Corporation Unconditional Exemption 490 OPA LOCKA BLVD, OPA LOCKA, FL, 33054-3563 1983-07
In Care of Name -
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 50,000,000 to greater
Income 10,000,000 to 49,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 116131066
Income Amount 11587457
Form 990 Revenue Amount 11587457
National Taxonomy of Exempt Entities -
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name OPA LOCKA COMMUNITY DEV CORPORATION
EIN 59-2106635
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name OPA LOCKA COMMUNITY DEV CORPORATION
EIN 59-2106635
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name OPA LOCKA COMMUNITY DEV CORPORATION
EIN 59-2106635
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name OPA LOCKA COMMUNITY DEVELOPMENT COR
EIN 59-2106635
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name OPA LOCKA COMMUNITY DEVELOPMENT COR
EIN 59-2106635
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name OPA LOCKA COMMUNITY DEVELOPMENT COR
EIN 59-2106635
Tax Period 201612
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3082867110 2020-04-11 0455 PPP 490 OPA LOCKA BLVD STE 20, OPA LOCKA, FL, 33054-3529
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252100
Loan Approval Amount (current) 252100
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OPA LOCKA, MIAMI-DADE, FL, 33054-3529
Project Congressional District FL-24
Number of Employees 26
NAICS code 925110
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 255601.39
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State