Search icon

THE NATIONAL AUXILIARY ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE NATIONAL AUXILIARY ASSOCIATION, 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: 28 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: N02000000696
FEI/EIN Number 303070050

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

Mail Address: P O BOX 825702, PEMBROKE PINES, FL, 33082
Address: 13000 SW 15 CT, #213, PEMBROKE PINES, FL, 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seay Gail P President P O Box 825702, Pembroke Pines, FL, 330825702
Jackson Tanya Chief Executive Officer P O Box 825702, Pembroke Pines, FL, 330825702
Dean Kai Treasurer P O Box 825702, Pembroke Pines, FL, 330825702
Seay Gail P Agent 13000 SW 15 Ct, Pembroke Pines, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115667 THE DREAM CENTER OF BROWARD COUNTY ACTIVE 2023-09-19 2028-12-31 - P O BOX 825702, PEMBROKE PINES, FL, 33082

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13000 SW 15 Ct, 213, Pembroke Pines, FL 33027 -
AMENDMENT 2023-04-28 - -
CHANGE OF MAILING ADDRESS 2023-04-28 13000 SW 15 CT, #213, PEMBROKE PINES, FL 33027 -
REGISTERED AGENT NAME CHANGED 2021-03-10 Seay, Gail P -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
Amendment 2023-04-28
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-06-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6254477406 2020-05-14 0455 PPP 6700 NW 14TH AVE, MIAMI, FL, 33147-7104
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33085
Loan Approval Amount (current) 33085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94777
Servicing Lender Name USF Federal Credit Union
Servicing Lender Address 13101 Telecom Dr, Ste 100, Temple Terrace, FL, 33637
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-7104
Project Congressional District FL-24
Number of Employees 4
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94777
Originating Lender Name USF Federal Credit Union
Originating Lender Address Temple Terrace, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33454.83
Forgiveness Paid Date 2021-07-09
6186998903 2021-05-01 0455 PPS 6700 NW 14th Ave, Miami, FL, 33147-7104
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51267
Loan Approval Amount (current) 51267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-7104
Project Congressional District FL-24
Number of Employees 10
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 51564.26
Forgiveness Paid Date 2021-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State