Search icon

SILVA-THOMAS REAL ESTATE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SILVA-THOMAS REAL ESTATE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1990 (35 years ago)
Document Number: L85039
FEI/EIN Number 650209835
Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
Mail Address: 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA THOMAS SUSAN President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
SILVA THOMAS SUSAN Treasurer 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
SILVA-THOMAS SUSAN Director 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS ARRON Secretary 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
Thomas Lauren Secretary 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS SUSAN S Agent 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS, NORMAN Vice President 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401
THOMAS, NORMAN Director 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91085000171 TOUCHSTONE WEBB REALTY COMPANY ACTIVE 1991-03-26 2026-12-31 - 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-29 610 CLEMATIS STREET, #CU-5, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2008-04-22 THOMAS, SUSAN S -

Documents

Name Date
ANNUAL REPORT 2025-01-30
AMENDED ANNUAL REPORT 2024-11-08
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
53582.00
Total Face Value Of Loan:
53582.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
998900.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47800.00
Total Face Value Of Loan:
47800.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$47,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$47,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,132.64
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $47,800
Jobs Reported:
4
Initial Approval Amount:
$53,582
Date Approved:
2021-03-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$53,755.22
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $53,578
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State