Search icon

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

Company Details

Entity Name: CHAMPIONSHIP ACADEMY OF DISTINCTION AT HOLLYWOOD MIDDLE, 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: 30 Apr 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Sep 2018 (7 years ago)
Document Number: N14000004273
FEI/EIN Number 81-2789305

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

Address: 1100 Hillcrest Dr, Hollywood, FL, 33021, US
Mail Address: 1100 Hillcrest Dr, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ KERI Vice Chairman 1100 Hillcrest Drive, Hollywood, FL, 33021
MAGLOIRE ANTONIA Chairman 1100 Hillcrest Drive, Hollywood, FL, 33021
WINSOR DANIEL Treasurer 1100 Hillcrest Dr, Hollywood, FL, 33021
Gaspard Johnny Boar 1100 Hillcrest Dr, Hollywood, FL, 33021
Jones Freddie Boar 1100 Hillcrest Dr, Hollywood, FL, 33021
MAGLOIRE ANTONIA PRESIDE Agent 1100 Hillcrest Dr, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-17 MAGLOIRE, ANTONIA PRESIDENT -
CHANGE OF PRINCIPAL ADDRESS 2020-06-18 1100 Hillcrest Dr, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2020-06-18 1100 Hillcrest Dr, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-18 1100 Hillcrest Dr, Hollywood, FL 33021 -
AMENDMENT 2018-09-05 - -
REINSTATEMENT 2016-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

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
Amendment 2018-09-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3486337808 2020-05-26 0455 PPP 1100 HILLCREST DR, HOLLYWOOD, FL, 33021-7807
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 190682
Loan Approval Amount (current) 190682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address HOLLYWOOD, BROWARD, FL, 33021-7807
Project Congressional District FL-25
Number of Employees 125
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195101.64
Forgiveness Paid Date 2022-09-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State