Search icon

HMY OF THE CAROLINAS, INC. - Florida Company Profile

Company Details

Entity Name: HMY OF THE CAROLINAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 15 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2007 (18 years ago)
Document Number: F00000003436
FEI/EIN Number 650834010

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

Mail Address: 2401 PGA Blvd, Palm Beach Gardens, FL, 33410, US
Address: 7 LOCKWOOD DRIVE, CHARLESTON, SC, 29401, US
Place of Formation: SOUTH CAROLINA

Key Officers & Management

Name Role Address
MOYNIHAN FAITH Director 19686 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458
THOMAS LAWRENCE Agent 2401 PGA Blvd, Palm Beach Gardens, FL, 33410
MOYNIHAN STEPHEN D President 19686 LOXAHATCHEE RIVER ROAD, JUPITER, FL, 33458
MOYNIHAN STEPHEN D Treasurer 19686 LOXAHATCHEE RIVER ROAD, JUPITER, FL, 33458
THOMAS LARRY Vice President 2401 PGA Blvd, Palm Beach Gardens, FL, 33410
MOYNIHAN FAITH Treasurer 19686 LOXAHATCHEE RIVER RD, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 7 LOCKWOOD DRIVE, CHARLESTON, SC 29401 -
CHANGE OF MAILING ADDRESS 2023-01-23 7 LOCKWOOD DRIVE, CHARLESTON, SC 29401 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2401 PGA Blvd, Suite 200, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2011-11-01 THOMAS, LAWRENCE -
REINSTATEMENT 2007-11-13 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32337.00
Total Face Value Of Loan:
32337.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32337
Current Approval Amount:
32337
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32644.2

Date of last update: 02 Jun 2025

Sources: Florida Department of State