Search icon

NORTHWOOD TRAVEL, INC.

Company Details

Entity Name: NORTHWOOD TRAVEL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Jul 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2002 (22 years ago)
Document Number: H65017
FEI/EIN Number 59-2555454
Address: 670 ISLAND WAY STE 208, CLEARWATER, FL 33767
Mail Address: 670 ISLAND WAY STE 208, CLEARWATER, FL 33767
ZIP code: 33767
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HILL, CYNTHIA JMRS Agent 670 ISLAND WAY, #208, CLEARWATER, FL 33767

President

Name Role Address
HILL, CYNTHIA J President 670 Island Way, apt 208 Clearwater, FL 33767

Director

Name Role Address
HILL, CYNTHIA J Director 670 Island Way, ste 208 CLEARWATER, FL 33767

Vice President

Name Role Address
HILL, CYNTHIA J Vice President 670 Island Way, ste 208 CLEARWATER, FL 33767

Secretary

Name Role Address
Hill, Bruce L Secretary 670 Island Way, ste 208 CLEARWATER, FL 33767

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 670 ISLAND WAY STE 208, CLEARWATER, FL 33767 No data
CHANGE OF MAILING ADDRESS 2023-01-17 670 ISLAND WAY STE 208, CLEARWATER, FL 33767 No data
REGISTERED AGENT NAME CHANGED 2010-04-28 HILL, CYNTHIA JMRS No data
REGISTERED AGENT ADDRESS CHANGED 2003-04-29 670 ISLAND WAY, #208, CLEARWATER, FL 33767 No data
REINSTATEMENT 2002-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data
REINSTATEMENT 1992-01-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5613278410 2021-02-09 0455 PPS 1969 Sunset Point Rd Ste 16, Clearwater, FL, 33765-1145
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3070
Loan Approval Amount (current) 3070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33765-1145
Project Congressional District FL-13
Number of Employees 2
NAICS code 561510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
7984297309 2020-04-30 0455 PPP 1969 SUNSET POINT RD, suite 16, CLEARWATER, FL, 33765
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33765-0001
Project Congressional District FL-13
Number of Employees 1
NAICS code 481111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3019.48
Forgiveness Paid Date 2020-12-31

Date of last update: 04 Feb 2025

Sources: Florida Department of State