Search icon

COUNCIL FOR EDUCATIONAL CHANGE, INC. - Florida Company Profile

Company Details

Entity Name: COUNCIL FOR EDUCATIONAL CHANGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2001 (24 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: N01000007088
FEI/EIN Number 010638224

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

Address: 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, WESTON, FL, 33332, US
Mail Address: 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, WESTON, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wasserman Steven S Chairman 1514 SE 2 Court, Fort Lauderdale, FL, 33331
Noriega Arthur Trustee 40 NW 3rd Street, Miami, FL, 33128
ZIMMERMAN PAUL M Trustee 2901 SW 149 AVENUE, MIRAMAR, FL, 33327
Eisenberg Dorothy Trustee Gerson, Preston, Robinson & Co, P.A., Miami Beach, FL, 33141
Ansin Andrew L Trustee WSVN TV Channel 7, N. Bay Village, FL, 33141
Blumberg Philip S Trustee Blumberg Capital Partners, Coral Gables, FL
ROBBINS MICHAEL Agent 222 SE 10TH ST, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2018-12-10 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, SUITE 214, WESTON, FL 33332 -
CHANGE OF MAILING ADDRESS 2018-12-10 4205 BONAVENTURE BLVD, 2ND FLOOR BC WESTON CENTER, SUITE 214, WESTON, FL 33332 -
REGISTERED AGENT NAME CHANGED 2003-02-21 ROBBINS, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 222 SE 10TH ST, FORT LAUDERDALE, FL 33316 -

Documents

Name Date
Voluntary Dissolution 2021-03-04
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-31
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-23
ANNUAL REPORT 2012-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8618697207 2020-04-28 0455 PPP 4205 Bonaventure Blvd STE 214, Weston, FL, 33332
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78452
Loan Approval Amount (current) 78452
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33332-0001
Project Congressional District FL-25
Number of Employees 5
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79079.62
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State