Search icon

LYCEE FRANCO AMERICAN INTERNATIONAL SCHOOL, INC. - Florida Company Profile

Company Details

Entity Name: LYCEE FRANCO AMERICAN INTERNATIONAL SCHOOL, 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: 23 Jun 2003 (22 years ago)
Document Number: N03000005487
FEI/EIN Number 753121451

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

Address: 8900 Stirling Road, Cooper City, FL, 33024, US
Mail Address: 8900 Stirling Road, Cooper City, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nava Josefina Chan 2199 NW 77 Way, Pembroke Pines, FL, 33024
Olivas Vidal G Treasurer 9633 SW 163rd CTR, Miami, FL, 33196
BONDRILLE FRANCK President 10923 NW 18TH PL, PLANTATION, FL, 33322
BONDRILLE BERTILLE BOAR 10923 NW 18TH PL, PLANTATION, FL, 33322
JOARLETTE MARIE Vice President 11113 BISCAYNE BLD, MIAMI, FL, 33181
OLIVAS VIDAL G Agent 9633 SW 163RD CT, MIAMI, FL, 33196
Rodrigues Antonio Director 8900 Stirling Road, Cooper City, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-30 OLIVAS, VIDAL G -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 9633 SW 163RD CT, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 8900 Stirling Road, Cooper City, FL 33024 -
CHANGE OF MAILING ADDRESS 2016-02-25 8900 Stirling Road, Cooper City, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7807848510 2021-03-06 0455 PPS 8900 Stirling Rd, Hollywood, FL, 33024-8220
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85794
Loan Approval Amount (current) 85794
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 Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-8220
Project Congressional District FL-25
Number of Employees 11
NAICS code 611110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86242.95
Forgiveness Paid Date 2021-09-15
6873937303 2020-04-30 0455 PPP 8900 STIRLING RD, HOLLYWOOD, FL, 33024-8220
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102080
Loan Approval Amount (current) 102080
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 Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-8220
Project Congressional District FL-25
Number of Employees 12
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 103428.02
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State