Search icon

CHAMPIONSHIP ACADEMY OF DISTINCTION AT DAVIE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHAMPIONSHIP ACADEMY OF DISTINCTION AT DAVIE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 25 Jan 2011 (15 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: N11000000801
FEI/EIN Number 274835609
Address: 3367 N. UNIVERSITY DRIVE, DAVIE, FL, 33024, US
Mail Address: 3367 N UNIVERSITY DRIVE, DAVIE, FL, 33024, US
ZIP code: 33024
City: Hollywood
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morton Deborah L President 3367 N UNIVERSITY DRIVE, DAVIE, FL, 33024
GREENSTEIN KERI Secretary 3367 N UNIVERSITY DRIVE, DAVIE, FL, 33024
Munoz Emilene Treasurer 3367 N UNIVERSITY DRIVE, Davie, FL, 33024
Morton Deborah L Agent 3367 N. University Drive, Davie, FL, 33024

Unique Entity ID

CAGE Code:
6YYR1
UEI Expiration Date:
2018-02-21

Business Information

Activation Date:
2017-02-21
Initial Registration Date:
2013-08-12

Commercial and government entity program

CAGE number:
6YYR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2027-01-11
SAM Expiration:
2023-02-06

Contact Information

POC:
JOHN BILLINGSLEY

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-17 MAGLOIRE, ANTONIA -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 3367 N. University Drive, Davie, FL 33024 -
NAME CHANGE AMENDMENT 2014-04-23 CHAMPIONSHIP ACADEMY OF DISTINCTION AT DAVIE, INC. -
CHANGE OF MAILING ADDRESS 2012-01-10 3367 N. UNIVERSITY DRIVE, DAVIE, FL 33024 -
AMENDMENT 2012-01-10 - -
AMENDMENT 2011-07-25 - -
AMENDMENT 2011-02-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-12
AMENDED ANNUAL REPORT 2021-05-17
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-08-10
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-02-22

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
426427.00
Total Face Value Of Loan:
426427.00
Date:
2020-04-28
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:
426427.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
27-4835609
In Care Of Name:
% GWENDOLYN PURCELL
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2011-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
314
Initial Approval Amount:
$426,427
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$426,427
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$436,369.17
Servicing Lender:
Quontic Bank
Use of Proceeds:
Payroll: $426,427

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State