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 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2009 (16 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
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
Thompson Leigh Anne President 2475 Fowler Street Fort Myers, Fort Myers, FL, 33901
Fernandez Michael Chairman 6112 N Florida Ave, Tampa, FL, 33604
Clark Mike Jr Treasurer 7550 Park Blvd, North Pinellas Park, FL, 33781
Byron Oldham President 2381 US 441-27, Fruitland Park, FL, 34731

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

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
53686.00
Total Face Value Of Loan:
53686.00
Date:
2021-03-05
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:
53686.00
Total Face Value Of Loan:
53686.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53686
Current Approval Amount:
53686
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53866.91
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53686
Current Approval Amount:
53686
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
53918.39

Date of last update: 02 Jun 2025

Sources: Florida Department of State