Search icon

HOWARD ALAN EVENTS, INC. - Florida Company Profile

Company Details

Entity Name: HOWARD ALAN EVENTS, 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: 28 Oct 2013 (11 years ago)
Document Number: F13000004664
FEI/EIN Number 46-3842261

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

Address: 270 S. Central Blvd, Ste. 107B, Jupiter, FL, 33458, US
Mail Address: 270 S. Central Blvd, Ste. 107B, Jupiter, FL, 33458, US
ZIP code: 33458
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND RD, PLANTATION, FL, 33324
Newton Jeffrey Director 270 S. Central Blvd, Jupiter, FL, 33458
Cohen Howard A President 270 S. Central Blvd, Jupiter, FL, 33458
Cohen Howard A Director 270 S. Central Blvd, Jupiter, FL, 33458
Hughes Christopher Secretary 270 S. Central Blvd, Jupiter, FL, 33458
Hughes Christopher Director 270 S. Central Blvd, Jupiter, FL, 33458
Newton Jeffrey Treasurer 270 S. Central Blvd, Jupiter, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000106710 AMERICAN CRAFT ENDEAVORS ACTIVE 2013-10-30 2028-12-31 - 270 CENTRAL BLVD, STE. 107B, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 270 S. Central Blvd, Ste. 107B, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2024-04-13 270 S. Central Blvd, Ste. 107B, Jupiter, FL 33458 -

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2560867307 2020-04-29 0455 PPP 270 CENTRAL BLVD, JUPITER, FL, 33458
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135382
Loan Approval Amount (current) 135382
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 9
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136784.71
Forgiveness Paid Date 2021-05-13
9963818600 2021-03-26 0455 PPS 270 S Central Blvd, Jupiter, FL, 33458-8831
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84449
Loan Approval Amount (current) 84449
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8831
Project Congressional District FL-21
Number of Employees 6
NAICS code 711310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85023.72
Forgiveness Paid Date 2021-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State