Search icon

CHRISTINA G. SMITH COMMUNITY MENTAL HEALTH FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRISTINA G. SMITH COMMUNITY MENTAL HEALTH FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 22 May 2002 (23 years ago)
Document Number: N02000003935
FEI/EIN Number 300130880
Address: 601 SOUTH STATE RD 7, PLANTATION, FL, 33317
Mail Address: 601 SOUTH STATE RD 7, PLANTATION, FL, 33317
ZIP code: 33317
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORREIA-KENT JOANNE President 6007 NW 65 TERRACE, PARKLAND, FL, 33067
LAVALLE DONNA L CO 2819 NE 21st Terrace, Fort Lauderdale, FL, 33306
LAVALLE DONNA L President 2819 NE 21st Terrace, Fort Lauderdale, FL, 33306
Bencivenga Ashley Director 601 SOUTH STATE RD 7, PLANTATION, FL, 33317
HIGGS MARK Director 10829 NW 5th Street, Plantation, FL, 33324
CORREIA-KENT JOANNE CO 6007 NW 65 TERRACE, PARKLAND, FL, 33067
Methelis Alan Director 8813 W. Sunrise Blvd, Plantation, FL, 33322
WILSON SEAN L Agent 1880 N. Congress Avenue, Boynton Beach, FL, 33426
Cook Michael Director 601 SOUTH STATE RD 7, PLANTATION, FL, 33317

Unique Entity ID

Unique Entity ID:
CM3VFHYNZEB9
CAGE Code:
6PF37
UEI Expiration Date:
2026-06-20

Business Information

Activation Date:
2025-06-24
Initial Registration Date:
2012-03-15

Commercial and government entity program

CAGE number:
6PF37
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
SAM Expiration:
2026-06-20

Contact Information

POC:
DONNA LAVALLE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019880 C. G. SMITH ACADEMY EAST ACTIVE 2023-02-10 2028-12-31 - 601 S STATE RD 7, PLANTATION, FL, 33317
G12000111798 VINCENT M. FONTANA MEMORIAL YOUTH FUND EXPIRED 2012-11-20 2017-12-31 - 601 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
G11000031157 C. G. SMITH ACADEMY EAST EXPIRED 2011-03-28 2016-12-31 - 601 SOUTH STATE ROAD 7, PLANTATION, FL, 33317
G10000057857 C. G. SMITH ACADEMY EXPIRED 2010-06-23 2015-12-31 - 601 SOUTH STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-29 1880 N. Congress Avenue, Suite 205, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2008-02-28 WILSON, SEAN LESQ. -
CHANGE OF PRINCIPAL ADDRESS 2007-05-18 601 SOUTH STATE RD 7, PLANTATION, FL 33317 -
CHANGE OF MAILING ADDRESS 2007-05-18 601 SOUTH STATE RD 7, PLANTATION, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-03-02

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
252932.00
Total Face Value Of Loan:
252932.00
Date:
2020-04-11
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:
258975.00
Total Face Value Of Loan:
258975.00

Paycheck Protection Program

Jobs Reported:
56
Initial Approval Amount:
$252,932
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,932
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$255,594.81
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $252,926
Utilities: $1
Jobs Reported:
70
Initial Approval Amount:
$258,975
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$258,975
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$262,507.13
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $258,975

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State