Search icon

BRAZILIAN COMMUNITY CENTER INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRAZILIAN 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: 09 Feb 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2024 (7 months ago)
Document Number: N10000001357
FEI/EIN Number 271875075

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

Address: 273 NW 7TH CT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 273 NW 7TH CT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS URBANO Agent 301 NW 18TH CT, POMPANO BEACH, FL, 33060
OLIVEIRA ALDA Secretary 2708 N SR7, Margate, FL, 33063
SANTOS URBANO President 2708 N STATE ROAD 7, MARGATE, FL, 33063
SANTOS URBANO Director 2708 N STATE ROAD 7, MARGATE, FL, 33063
OLIVEIRA ALDA Director 2708 N SR7, Margate, FL, 33063
SILVA ALFREDO Vice President 2708 N STATE ROAD 7, MARGATE, FL, 33063
SILVA ALFREDO Director 2708 N STATE ROAD 7, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000099751 CENTRO COMUNITARIO BRASILEIRO ACTIVE 2017-08-31 2027-12-31 - 34 UNION AVE, FRAMINGHAM, MA, 01702

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-19 273 NW 7TH CT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2022-07-19 273 NW 7TH CT, DEERFIELD BEACH, FL 33441 -
REINSTATEMENT 2018-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 SANTOS, URBANO -

Documents

Name Date
REINSTATEMENT 2024-11-18
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-26
REINSTATEMENT 2018-01-30
REINSTATEMENT 2016-11-28
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-03-05
ANNUAL REPORT 2012-09-17

USAspending Awards / Financial Assistance

Date:
2020-06-29
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:
80802.00
Total Face Value Of Loan:
80802.00

Paycheck Protection Program

Date Approved:
2020-06-28
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
80802
Current Approval Amount:
80802
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State