Search icon

HARMONY DEVELOPMENT CENTER, INC. - Florida Company Profile

Company Details

Entity Name: HARMONY DEVELOPMENT CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 27 Dec 2001 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: N01000009031
FEI/EIN Number 800004598

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

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
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HDC RETIREMENT PLAN 2023 800004598 2024-12-10 HARMONY DEVELOPMENT CENTER INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-10-01
Business code 624100
Sponsor’s telephone number 9547664483
Plan sponsor’s address 12233 SW 55TH ST, #801,, COOPER CITY, FL, 33330

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

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

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6521237704 2020-05-01 0455 PPP 12233 SW 55TH ST STE 801, COOPER CITY, FL, 33330-3303
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200292
Loan Approval Amount (current) 200292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address COOPER CITY, BROWARD, FL, 33330-3303
Project Congressional District FL-25
Number of Employees 27
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 201603.5
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State