Search icon

FLORIDA AID TO ANIMALS SPAY/NEUTER MEDICAL FACILITY INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA AID TO ANIMALS SPAY/NEUTER MEDICAL FACILITY 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: 25 Apr 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2014 (11 years ago)
Document Number: N26085
FEI/EIN Number 592880920

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

Address: 741 CREEL ST, MELBOURNE, FL, 32935, US
Mail Address: 3585 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909, US
ZIP code: 32935
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA AID TO ANIMALS SPAY / NEUTER MEDICAL FACILITY 401(K) PLAN AND TRUST 2016 592880920 2017-10-11 FLORIDA AID TO ANIMALS SPAY/NEUTER MEDICAL FACILITY 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 339900
Sponsor’s telephone number 3148729100
Plan sponsor’s address 3585 BAYSIDE KAKES BOULEVARD S, PALM BAY, FL, 32909

Signature of

Role Plan administrator
Date 2017-10-11
Name of individual signing LISA ALFORD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Alford Lisa A President 741 CREEL ST, MELBOURNE, FL, 32935
Diaz Glory R Secretary 3585 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909
Alford Ryan Director 3585 BAYSIDE LAKES BLVD SE, PALM BAY, FL, 32909
ALFORD LISA A Agent 2545 Johnston AVE, Malabar, FL, 32950
DR. EDWIN CHAN Director 3109 WYNDAM WAY, MELBOURNE, FL, 32940
ANNA JAYNE Vice President 260 PARK AVE., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-09 ALFORD, LISA A -
REGISTERED AGENT ADDRESS CHANGED 2015-03-23 2545 Johnston AVE, Malabar, FL 32950 -
REINSTATEMENT 2014-04-28 - -
CHANGE OF MAILING ADDRESS 2014-04-28 741 CREEL ST, MELBOURNE, FL 32935 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-29 741 CREEL ST, MELBOURNE, FL 32935 -
AMENDMENT 1992-08-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-04-16
AMENDED ANNUAL REPORT 2017-11-29
ANNUAL REPORT 2017-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8411647206 2020-04-28 0455 PPP 3585 BAYSIDE LAKES BOULEVARD SE, PALM BAY, FL, 32909
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 266080
Loan Approval Amount (current) 266080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BAY, BREVARD, FL, 32909-1001
Project Congressional District FL-08
Number of Employees 42
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 269229.22
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State