Search icon

SURF ASSOCIATES, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: SURF 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: 25 Jan 2006 (19 years ago)
Branch of: SURF ASSOCIATES, INC., COLORADO (Company Number 19881074546)
Document Number: F06000000576
FEI/EIN Number 841092893

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

Address: 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334, US
Mail Address: 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
CROMARTIE BRUCE D Chairman 1701 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
CROMARTIE BRUCE D President 1701 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
CROMARTIE CARRIE F Vice Chairman 1701 N FEDERAL HWY, FT LAUDERDALE, FL, 33305
SMITH DAVE Vice President 8678 PARK MEADOWS CTR DRIVE, LONETREE, CO, 80124
CROMARTIE BRUCE D Agent 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081835 B. C. SURF & SPORT ACTIVE 2015-08-07 2030-12-31 - 4414 NE 5TH TERR, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 4414 NE 5TH TERR, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -
CHANGE OF MAILING ADDRESS 2020-01-06 398 NE 38TH STREET, OAKLAND PARK, FL 33334 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
363017.00
Total Face Value Of Loan:
363017.00
Date:
2020-05-02
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:
363017.00
Total Face Value Of Loan:
363017.00

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363017
Current Approval Amount:
363017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
365556.71
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
363017
Current Approval Amount:
363017
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
366386.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State