Search icon

GROWTH DEVELOPMENT ASSOCIATES, INC. - Florida Company Profile

Company Details

Entity Name: GROWTH DEVELOPMENT ASSOCIATES, 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: 06 Feb 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: F04000000874
FEI/EIN Number 521688289

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

Mail Address: 2338 Immokalee Road, NAPLES, FL, 34110, US
Address: 2338 Immokalee Rd PMB 109, Naples, FL, 34110-1445, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
RICHARDSON ERIC V Director 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON ERIC V Chief Executive Officer 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON LORRAINE H Director 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON LORRAINE H Vice President 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON LORRAINE H President 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON LORRAINE H Secretary 16448 Carrara Way, NAPLES, FL, 34110
RICHARDSON LORRAINE H Agent 16448 Carrara Way, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-01 2338 Immokalee Rd PMB 109, 301, Naples, FL 34110-1445 -
CHANGE OF MAILING ADDRESS 2018-03-01 2338 Immokalee Rd PMB 109, 301, Naples, FL 34110-1445 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 16448 Carrara Way, #301, NAPLES, FL 34110 -
REINSTATEMENT 2014-10-03 - -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6397437707 2020-05-01 0455 PPP 16448 CARRARA WAY UNIT 301, NAPLES, FL, 34110-3291
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24505
Loan Approval Amount (current) 24505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34110-3291
Project Congressional District FL-19
Number of Employees 9
NAICS code 237210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 24683.58
Forgiveness Paid Date 2021-01-26
6906608509 2021-03-04 0455 PPS 16448 Carrara Way Unit 301 16448 Carrara Way, Naples, FL, 34110-3291
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24505
Loan Approval Amount (current) 24505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34110-3291
Project Congressional District FL-19
Number of Employees 3
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24668.14
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State