Search icon

TOWN CENTER CLUB AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: TOWN CENTER CLUB AUTHORITY, 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: 04 Apr 1984 (41 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Apr 2009 (16 years ago)
Document Number: N02363
FEI/EIN Number 592385997

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

Address: 16690 SADDLE CLUB RD., FT.LAUDERDALE, FL, 33326
Mail Address: 16690 SADDLE CLUB RD., FT.LAUDERDALE, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boucher Douglas President 113 Gables Boulevard, Weston, FL, 33326
LAW OFFICES OF LEE H. BALLARD, P.A. Agent -
Nodelman Jeff S Vice President 16921 Royal Poinciana Drive, WESTON, FL, 33326
Salamone Thomas Treasurer 16801 Harbor Court, WESTON, FL, 33326
Robertozzi Gloria Secretary 16401 blatt blvd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000062366 BONAVENTURE TOWN CENTER CLUB SALON & SPA ACTIVE 2023-05-18 2028-12-31 - 16690 SADDLE CLUB ROAD, WESTON, FL, 33326
G23000062374 BONAVENTURE TOWN CENTER CLUB ACTIVE 2023-05-18 2028-12-31 - 16690 SADDLE CLUB ROAD, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-10 Law Offices of Lee H. Ballard P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 10100 W. Sample Road, 3rd Floor, Coral Springs, FL 33065 -
CANCEL ADM DISS/REV 2009-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
GILMORE M. GOLAN a/k/a GILMORE GOLAN and ALISA GOLAN VS BRANCH BANKING AND TRUST COMPANY 4D2020-0075 2020-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-015269

Parties

Name Gilmore M. Golan
Role Appellant
Status Active
Representations Emily Chatzky, Kendrick Almaguer, Robert Phaneuf
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Alisa Golan
Role Appellant
Status Active
Name BANKATLANTIC
Role Appellee
Status Active
Name TOWN CENTER CLUB AUTHORITY, INC.
Role Appellee
Status Active
Name Branch Banking and Trust Company
Role Appellee
Status Active
Representations Lyndsey I. Pruett, Robert Michael Coplen, David Y. Klein
Name Hon. Dennis D. Bailey
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gilmore M. Golan
Docket Date 2021-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellants’ July 13, 2020 motion for attorneys’ fees is denied.
Docket Date 2020-11-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 11 DAYS TO 9/25/20
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Gilmore M. Golan
Docket Date 2020-08-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1696 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-08-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 8/21/20
Docket Date 2020-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-07-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the July 23, 2020 “stipulated motion to correct/supplement the record on appeal” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-07-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Branch Banking and Trust Company
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 3643 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gilmore M. Golan
Docket Date 2020-07-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Gilmore M. Golan
Docket Date 2020-07-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Gilmore M. Golan
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gilmore M. Golan
Docket Date 2020-06-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 15, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Gilmore M. Golan
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/15/20
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gilmore M. Golan
Docket Date 2020-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 5/14/20
Docket Date 2020-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Gilmore M. Golan
Docket Date 2020-03-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Gilmore M. Golan
Docket Date 2020-02-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 12, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2020-02-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellants' January 30, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-01-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Gilmore M. Golan
Docket Date 2020-01-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gilmore M. Golan
Docket Date 2020-01-29
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-01-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Gilmore M. Golan
Docket Date 2020-01-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gilmore M. Golan
Docket Date 2020-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' June 29, 2020 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date the record on appeal is transmitted by the clerk of the lower tribunal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
HSBC BANK USA, NATIONAL ASSOC., ETC. VS JAMES HESS a/k/a JAMES H. HESS 4D2016-3594 2016-10-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12011556

Parties

Name HOUSEHOLD FINANCE CORP. III,
Role Appellee
Status Active
Name HSBC BANK USA, NATIONAL ASSOC., ETC.
Role Appellant
Status Active
Representations Charles P. Gufford
Name TOWN CENTER CLUB AUTHORITY, INC.
Role Appellee
Status Active
Name JAMES HESS, LLC
Role Appellee
Status Active
Representations Jonathan H. Kline
Name THE GABLES AT BONAVENTURE
Role Appellee
Status Active
Name Hon. Laurie E. Buchanan
Role Judge/Judicial Officer
Status Active
Name HON. KATHLEEN D. IRELAND (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's November 2, 2017 motion for rehearing is denied.
Docket Date 2017-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-13
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JAMES HESS
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-10-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant's May 18, 2017 motion for attorney's fees on appeal is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-06-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-05-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES HESS
Docket Date 2017-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES HESS
Docket Date 2017-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES HESS
Docket Date 2017-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/3/17
On Behalf Of JAMES HESS
Docket Date 2017-02-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 170 PAGES
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 4/3/17
On Behalf Of JAMES HESS
Docket Date 2017-02-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 16, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-02-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES HESS
Docket Date 2017-01-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2016-12-19
Type Record
Subtype Exhibits
Description Received Exhibits ~ 79 PAGES **CONFIDENTIAL **
Docket Date 2016-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (534 PAGES)
Docket Date 2016-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 6, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ **CORRECTED** The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED
Docket Date 2016-11-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of HSBC BANK USA, NATIONAL ASSOC., ETC.
Docket Date 2016-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES HESS

Documents

Name Date
ANNUAL REPORT 2025-01-13
AMENDED ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2024-01-18
AMENDED ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7253717910 2020-06-17 0455 PPP 16690 Saddle Club Road, Weston, FL, 33326
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121200
Loan Approval Amount (current) 121200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33326-0001
Project Congressional District FL-25
Number of Employees 18
NAICS code 813990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122055.13
Forgiveness Paid Date 2021-03-05

Date of last update: 01 May 2025

Sources: Florida Department of State