Search icon

BRANDON HALL GROUP, INC. - Florida Company Profile

Company Details

Entity Name: BRANDON HALL GROUP, 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: 22 Oct 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2016 (9 years ago)
Document Number: F14000004482
FEI/EIN Number 75-3179593

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

Mail Address: 455 NE 5th Ave, Delray Beach, FL, 33483, US
Address: 951 Yamato Road, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: CALIFORNIA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDON HALL GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2023 753179593 2024-07-16 BRANDON HALL GROUP, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NE 5TH AVENUE, D292, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing MIKE COOKE
Valid signature Filed with authorized/valid electronic signature
BRANDON HALL GROUP, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2022 753179593 2023-08-21 BRANDON HALL GROUP, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NE 5TH AVENUE, D292, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2023-08-21
Name of individual signing MIKE COOKE
Valid signature Filed with authorized/valid electronic signature
BRANDON HALL GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2021 753179593 2022-09-23 BRANDON HALL GROUP, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NE 5TH AVENUE, D292, DELRAY BEACH, FL, 33483

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing MIKE COOKE
Valid signature Filed with authorized/valid electronic signature
BRANDON HALL GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2020 753179593 2021-07-08 BRANDON HALL GROUP 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NORTHEAST 5TH AVE D292, DELRAY BEACH, FL, 33483
BRANDON HALL GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2019 753179593 2020-06-16 BRANDON HALL GROUP 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NORTHEAST 5TH AVE D292, DELRAY BEACH, FL, 33483
BRANDON HALL GROUP INC 401(K) PROFIT SHARING PLAN AND TRUST 2018 753179593 2019-05-22 BRANDON HALL GROUP 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541990
Sponsor’s telephone number 5613063576
Plan sponsor’s address 455 NORTHEAST 5TH AVE D292, DELRAY BEACH, FL, 33483

Key Officers & Management

Name Role Address
COOKE MIKE President 455 NE 5th Ave, Delray Beach, FL, 33483
COOKE MIKE Vice Treasurer 455 NE 5th Ave, Delray Beach, FL, 33483
COOKE MIKE Director 455 NE 5th Ave, Delray Beach, FL, 33483
ROCHELLE MICHAEL Secretary 455 NE 5th Ave, Delray Beach, FL, 33483
HUBCO REGISTERED AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-27 951 Yamato Road, Suite 273, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2018-03-05 951 Yamato Road, Suite 273, Boca Raton, FL 33431 -
REINSTATEMENT 2016-02-08 - -
REGISTERED AGENT NAME CHANGED 2016-02-08 HUBCO REGISTERED AGENT SERVICES, INC. -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-03
AMENDED ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-10
REINSTATEMENT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3773627303 2020-04-29 0455 PPP 455 NE 5th Ave D292, Delray Beach, FL, 33483-5658
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 285900
Loan Approval Amount (current) 285900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33483-5658
Project Congressional District FL-22
Number of Employees 16
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 289761.61
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State