Search icon

ASSOCIATED HEALTHCARE ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: ASSOCIATED HEALTHCARE ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED HEALTHCARE ADVISORS, 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: 13 Nov 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 09 Apr 1992 (33 years ago)
Document Number: L29835
FEI/EIN Number 592973875

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

Address: 480 Hazel Street, Lake Helen, FL, 32744, US
Mail Address: P.O. Box 494, Lake Helen, FL, 32744, US
ZIP code: 32744
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOGHADAS, KATHRYN I. President 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, KATHRYN I. Director 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, KATHRYN I. Secretary 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, MEHRAN M. Director 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, MEHRAN M. Vice President 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, MEHRAN M. Treasurer 480 Hazel Street, Lake Helen, FL, 32744
MOGHADAS, KATHRYN Agent 480 Hazel Street, Lake Helen, FL, 32744

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000016538 TOPCAT SCHOOLS ACTIVE 2025-02-04 2030-12-31 - 480 HAZEL STREET, LAKE HELEN, FL, 32744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-29 480 Hazel Street, Lake Helen, FL 32744 -
CHANGE OF MAILING ADDRESS 2024-01-29 480 Hazel Street, Lake Helen, FL 32744 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 480 Hazel Street, Lake Helen, FL 32744 -
NAME CHANGE AMENDMENT 1992-04-09 ASSOCIATED HEALTHCARE ADVISORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9788127709 2020-05-01 0491 PPP 1065 E Sr 434, Winter Springs, FL, 32708
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7500
Loan Approval Amount (current) 7500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-0001
Project Congressional District FL-07
Number of Employees 3
NAICS code 561110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7571.1
Forgiveness Paid Date 2021-04-19
6957968610 2021-03-23 0491 PPS 1065 E State Road 434, Winter Springs, FL, 32708-2714
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7735
Loan Approval Amount (current) 7735
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Winter Springs, SEMINOLE, FL, 32708-2714
Project Congressional District FL-07
Number of Employees 3
NAICS code 561499
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7849.65
Forgiveness Paid Date 2022-09-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State