Search icon

NORTH LAKE RETIREMENT HOME, INC. - Florida Company Profile

Company Details

Entity Name: NORTH LAKE RETIREMENT HOME, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH LAKE RETIREMENT HOME, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 23 Nov 1988 (36 years ago)
Document Number: K47160
FEI/EIN Number 650092831

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

Address: 1222 N 16TH AVE, HOLLYWOOD, FL, 33020
Mail Address: 1222 N 16TH AVE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1417153446 2007-06-26 2007-10-01 1222 N 16TH AVE, HOLLYWOOD, FL, 330203741, US 1222 N 16TH AVE, HOLLYWOOD, FL, 330203741, US

Contacts

Phone +1 954-922-2643

Authorized person

Name MR. PASCAL BERGERON
Role ASST ADM
Phone 9549222643

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL7395
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
Bergeron Guy Director 1222 N. 16TH AVE., HOLLYWOOD, FL, 33020
BERGERON, GUY Agent 1222 N 16TH AVE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1989-04-11 1222 N 16TH AVE, HOLLYWOOD, FL 33020 -
CHANGE OF MAILING ADDRESS 1989-04-11 1222 N 16TH AVE, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 1989-04-11 BERGERON, GUY -
REGISTERED AGENT ADDRESS CHANGED 1989-04-11 1222 N 16TH AVE, HOLLYWOOD, FL 33020 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000550557 TERMINATED 1000000611910 BROWARD 2014-04-18 2024-05-01 $ 9,254.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000841214 TERMINATED 1000000378740 BROWARD 2013-04-29 2023-05-03 $ 7,576.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000871542 TERMINATED 1000000497892 BROWARD 2013-04-29 2033-05-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000871559 TERMINATED 1000000497893 BROWARD 2013-04-29 2023-05-03 $ 7,827.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J11000768734 TERMINATED 1000000240373 BROWARD 2011-11-10 2021-11-23 $ 12,479.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000341670 LAPSED 04-06669 COWE 80 BROWARD COUNTY COURT 2006-06-08 2012-10-19 $2007.46 JUAN G. ANDREU ESQ., 701 SW 27 AVE, SUITE 900, MIAMI, FL 33135
J02000126262 LAPSED 00-10050-BKC-RAM US BNKRTCY CT SOUTHERN DIS MIA 2002-03-18 2007-04-08 $16,071.54 JOEL L TABAS AS TRUSTEE FOR FLAGSHIP PHARM, 25 S E 2ND AVENUE SUITE 919, MIAMI FL 33131

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5349737105 2020-04-13 0455 PPP 1222 N 16th Ave, HOLLYWOOD, FL, 33020-3741
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207250
Loan Approval Amount (current) 207250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33020-3741
Project Congressional District FL-25
Number of Employees 38
NAICS code 623312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 209961.52
Forgiveness Paid Date 2021-08-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State