Search icon

SHANTINIKETAN 3 CONDOMINIUM ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: SHANTINIKETAN 3 CONDOMINIUM ASSOCIATION, 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: 15 Apr 2016 (9 years ago)
Document Number: N16000003960
FEI/EIN Number 81-3005263

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

Address: 2000 SHANTINIKETAN BLVD, TAVARES, FL, 32778, US
Mail Address: 2000 SHANTINIKETAN BLVD, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Inaganti Venkateswara R President 2511 Shantiniketan Blvd, Tavares, FL, 32778
Puram Chith Vice Pr Vice President 2610 Shantiniketan Blvd, Tavares, FL, 32778
Ashok Tara Devi Secretary 2704 Shantiniketan Blvd, Tavares, FL, 32778
Naik Yogeshkumar J Treasurer 2702 Shantiniketan Blvd, Tavares, FL, 32778
Patel Narendra D Director 2011 Shantiniketan Blvd, Tavares, FL, 32778
Inaganti Venkateswara RPreside Agent 2000 SHANTINIKETAN BLVD, TAVARES, FL, 32778

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-09 Inaganti, Venkateswara Rao, President -
REGISTERED AGENT ADDRESS CHANGED 2024-08-09 2000 SHANTINIKETAN BLVD, TAVARES, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 2000 SHANTINIKETAN BLVD, TAVARES, FL 32778 -
CHANGE OF MAILING ADDRESS 2024-02-12 2000 SHANTINIKETAN BLVD, TAVARES, FL 32778 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-08-09
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5667227710 2020-05-01 0491 PPP 2000 SHANTINIKETAN BLVD, TAVARES, FL, 32778-8501
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41416
Loan Approval Amount (current) 41416
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAVARES, LAKE, FL, 32778-8501
Project Congressional District FL-11
Number of Employees 8
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41670.17
Forgiveness Paid Date 2020-12-15
7432548604 2021-03-23 0491 PPS 2000 Shantiniketan Blvd, Tavares, FL, 32778-8501
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41837
Loan Approval Amount (current) 41837
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-8501
Project Congressional District FL-11
Number of Employees 9
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42084.58
Forgiveness Paid Date 2021-10-27

Date of last update: 01 May 2025

Sources: Florida Department of State