Search icon

HARMONY DEVELOPMENT CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARMONY DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 27 Dec 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: N01000009031
FEI/EIN Number 800004598
Address: 12233 SW 55TH ST, 801, COOPER CITY, FL, 33330, US
Mail Address: 12233 SW 55TH ST, 801, COOPER CITY, FL, 33330, US
ZIP code: 33330
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COWO ANA BOAR III ISLE OF VENICE DR, FORT LAUDERDALE, FL, 33301
ALEXIS MARJORIE BOAR 9371 NW 20TH PLACE, SUNRISE, FL, 33322
MORENO CYNTHIA Chief Executive Officer 18312 NW 11 STREET, PEMBROKE PINES, FL, 33029
SIMMONDS GLENNIS BOAR 5410 SW 148 AVE, SOUTHWEST RANCHES, FL, 33330
CAMPO-GOLDMAN MYRIAM BOAR 2853 PALM AIRE, POMPANO BEACH, FL, 33069
CURTIN TIM BOAR 9631 RIDGES COURT, DAVIE, FL, 33328
GOLDMAN CHARLES J Agent 601 S.FEDERAL HIGHWAY, HOLLYWOOD, FL, 33020

Unique Entity ID

Unique Entity ID:
N66EBNXJH3H5
CAGE Code:
7TVE2
UEI Expiration Date:
2026-02-14

Business Information

Division Name:
HARMONY DEVELOPMENT CENTER
Division Number:
HARMONY DE
Activation Date:
2025-02-18
Initial Registration Date:
2016-12-07

Commercial and government entity program

CAGE number:
7TVE2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-18
CAGE Expiration:
2030-02-18
SAM Expiration:
2026-02-14

Contact Information

POC:
CYNTHIA MORENO
Corporate URL:
www.harmonydevelopmentcenter.org

Form 5500 Series

Employer Identification Number (EIN):
800004598
Plan Year:
2023
Number Of Participants:
49
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-10-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 12233 SW 55TH ST, 801, COOPER CITY, FL 33330 -
CHANGE OF MAILING ADDRESS 2011-04-04 12233 SW 55TH ST, 801, COOPER CITY, FL 33330 -
AMENDMENT 2009-07-30 - -
REGISTERED AGENT NAME CHANGED 2003-01-22 GOLDMAN, CHARLES J -
REGISTERED AGENT ADDRESS CHANGED 2003-01-22 601 S.FEDERAL HIGHWAY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-19
Amendment 2018-10-15
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-23

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$200,292
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$201,603.5
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $200,292

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State