Search icon

AMERICAN HOSPITALITY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HOSPITALITY ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN HOSPITALITY ASSOCIATION, 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: 10 Apr 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: K80282
FEI/EIN Number 592998401

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

Address: 127 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
Mail Address: 127 BELLAGIO CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEWJI NARGIS G President 1867 Piedmont Place, Lake Mary, FL, 32746
DEWJI NARGIS G Director 1867 Piedmont Place, Lake Mary, FL, 32746
DEWJI MOHAMED G Secretary 1867 Piedmont Place, Lake Mary, FL, 32746
DEWJI SAJJAD G Treasurer 5559 Whispering Woods Pt., Sanford, FL, 32771
DEWJI MOHAMED G Chief Executive Officer 1867 Piedmont Place, Lake Mary, FL, 32746
DEWJI MOHAMED G Director 1867 Piedmont Place, Lake Mary, FL, 32746
Dewji Sajjad G Treasurer 5559 Whispering Woods Pt., Sanford, FL, 32771
Dewji Sajjad G Director 5559 Whispering Woods Pt., Sanford, FL, 32771
DEWJI SAJJAD G Agent 127 BELLAGIO CIRCLE, SANFORD, FL, 32771

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000104540 FOUNTAIN PARK OFFICES ACTIVE 2020-08-14 2025-12-31 - 5224 W. STATE ROAD 46 #366, SANFORD, FL, 32771--718
G20000104501 LAKELAND PARK ACTIVE 2020-08-14 2025-12-31 - 5224 W. STATE ROAD 46 STE #366, SANFORD, FL, 32771
G20000104538 MARINER SHOPPES ACTIVE 2020-08-14 2025-12-31 - 5224 W. STATE ROAD 46 #366, SANFORD, FL, 32771
G18000031147 REMINGTON PLACE APARTMENTS EXPIRED 2018-03-06 2023-12-31 - 285 LORAINE DRIVE #102, ALTAMONTE SPRINGS, FL, 32714
G12000040020 REMINGTON PLACE APARTMENTS EXPIRED 2012-04-27 2017-12-31 - 285 LORAINE DRIVE #102, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2021-05-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-07 127 BELLAGIO CIRCLE, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-05-07 127 BELLAGIO CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-07 127 BELLAGIO CIRCLE, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2007-04-26 DEWJI, SAJJAD G -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000305399 TERMINATED 1000000990192 SEMINOLE 2024-04-30 2034-05-22 $ 468.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000522148 TERMINATED 1000000903469 SEMINOLE 2021-10-07 2031-10-13 $ 488.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13000502865 TERMINATED 1000000459353 SEMINOLE 2013-01-10 2023-02-27 $ 11,255.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-19
ANNUAL REPORT 2022-04-27
Amended and Restated Articles 2021-05-07
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4675768503 2021-02-26 0491 PPS 450 Douglas Ave, Altamonte Springs, FL, 32714-2506
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19274
Loan Approval Amount (current) 19274
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Springs, SEMINOLE, FL, 32714-2506
Project Congressional District FL-07
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19450.68
Forgiveness Paid Date 2022-02-03
7128927305 2020-04-30 0491 PPP 450 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714
Loan Status Date 2023-07-27
Loan Status Paid in Full
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31407
Loan Approval Amount (current) 31407
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address ALTAMONTE SPRINGS, SEMINOLE, FL, 32714-0600
Project Congressional District FL-07
Number of Employees 3
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State