Search icon

THE FLORIDA INDEPENDENT AUTOMOBILE DEALERS ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: THE FLORIDA INDEPENDENT AUTOMOBILE DEALERS 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: 26 Oct 1984 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: N05883
FEI/EIN Number 590801406

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

Address: 336 E New York Ave, PO Box 305, Deland, FL, 32721, US
Mail Address: PO Box 305, Deland, FL, 32721, US
ZIP code: 32721
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
March Jason Treasurer 8505 Atlantic Blvd, Jacksonville, FL, 32211
Byron Oldham Vice President 2381 US 441-27, Fruitland Park, FL, 34731
Bonanno Chuck Director PO Box 305, Deland, FL, 32721
Finlay Jennifer Director PO Box 305, Deland, FL, 32721
Sickles, Esq. Robert E Agent 201 N FRANKLIN ST, TAMPA, FL, 33602
Fernandez Michael President 6112 N Florida Ave, Tampa, FL, 33604
Thompson Leigh Anne President 2475 Fowler Street Fort Myers, Fort Myers, FL, 33901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 336 E New York Ave, PO Box 305, Deland, FL 32721 -
CHANGE OF MAILING ADDRESS 2024-02-07 336 E New York Ave, PO Box 305, Deland, FL 32721 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 201 N FRANKLIN ST, SUITE 3050, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Sickles, Esq., Robert E -
AMENDMENT 2009-10-29 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-03-17
AMENDED ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7324918502 2021-03-05 0491 PPP 1840 Fiddler Ct, Tallahassee, FL, 32308-4450
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53686
Loan Approval Amount (current) 53686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-4450
Project Congressional District FL-02
Number of Employees 4
NAICS code 813910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53866.91
Forgiveness Paid Date 2021-07-13
7086208603 2021-03-23 0491 PPS 1840 Fiddler Ct, Tallahassee, FL, 32308-4450
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53686
Loan Approval Amount (current) 53686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32308-4450
Project Congressional District FL-02
Number of Employees 4
NAICS code 813910
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 53918.39
Forgiveness Paid Date 2021-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State