Search icon

SILVER LAKE CENTER, INC. - Florida Company Profile

Company Details

Entity Name: SILVER LAKE CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 27 Apr 2009 (16 years ago)
Date of dissolution: 26 Feb 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: N09000004104
FEI/EIN Number 26-3411635

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

Address: 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL, 33401, US
Mail Address: 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
Jaffe Howard President 1665 Palm Beach Lakes Blvd., West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
MERGER 2020-02-26 - CORPORATION WAS PART OF A MERGER. NON-QUALIFIED CORPORATION WAS SILVER LAKE CENTER MERGER, INC.. MERGER NUMBER 900000200469
CHANGE OF PRINCIPAL ADDRESS 2019-03-30 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
CHANGE OF MAILING ADDRESS 2019-03-30 1665 Palm Beach Lakes Blvd., Suite 600, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2016-10-31 CT CORPORATION SYSTEM -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-22 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
AMENDMENT 2009-08-12 - -

Documents

Name Date
ANNUAL REPORT 2020-02-26
Merger 2020-02-26
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-15
REINSTATEMENT 2016-10-31
Reg. Agent Change 2016-02-22
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8977107000 2020-04-09 0455 PPP 1665 Palm Beach Lakes Blvd, West Palm Beach, FL, 33401-2101
Loan Status Date 2022-07-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1262660
Loan Approval Amount (current) 1262660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33401-2101
Project Congressional District FL-20
Number of Employees 85
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1289539.09
Forgiveness Paid Date 2022-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State