Search icon

FORT LAUDERDALE COMMUNITY CENTER, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORT LAUDERDALE COMMUNITY CENTER, 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: 06 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Oct 2019 (6 years ago)
Document Number: N09000004483
FEI/EIN Number 331000684

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

Address: 2630 W Broward Blvd, FT. LAUDERDALE, FL, 33312, US
Mail Address: 2630 W Broward Blvd, FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY L. HOPE Chief Executive Officer 2630 West Broward Blvd, FT. LAUDERDALE, FL, 33312
Henry Jynsen Secretary 2630 West Broward Blvd, FT. LAUDERDALE, FL, 33312
FLOWERS PATRICIA Treasurer 2630 West Broward Blvd, FT. LAUDERDALE, FL, 33312
GARY WILLIAM Chief Product Officer 2630 West Broward Blvd, FT. LAUDERDALE, FL, 33312
GARY WILLIAM JR. Agent 2630 W Broward Blvd, FT. LAUDERDALE, FL, 33312

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5KNM6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-14
CAGE Expiration:
2028-06-21
SAM Expiration:
2024-06-14

Contact Information

POC:
HOPE GARY
Corporate URL:
http://www.flccenter.org

Events

Event Type Filed Date Value Description
AMENDMENT 2019-10-11 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-06 1007 N Federal Highway, Suite 8001, FT. LAUDERDALE, FL 33304 -
REINSTATEMENT 2014-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 1007 N FEDERAL HIGHWAY, SUITE 8001, FT. LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2009-06-22 1007 N Federal Highway, Suite 8001, FT. LAUDERDALE, FL 33304 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-11
Amendment 2019-10-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-06-06
ANNUAL REPORT 2017-03-29

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
19030.00
Total Face Value Of Loan:
19030.00
Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
118500.00
Total Face Value Of Loan:
286100.00
Date:
2020-04-30
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:
9844.00
Total Face Value Of Loan:
9844.00

Tax Exempt

Employer Identification Number (EIN) :
33-1000684
In Care Of Name:
% WILLIAM GARY
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
2020-01
National Taxonomy Of Exempt Entities:
Human Services: Human Service Organizations
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19030
Current Approval Amount:
19030
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
19230.73
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9844
Current Approval Amount:
9844
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9915.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State