Search icon

NAIOP-SOUTH FLORIDA CHAPTER, INC. - Florida Company Profile

Company Details

Entity Name: NAIOP-SOUTH FLORIDA CHAPTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 1988 (37 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: N26957
FEI/EIN Number 592109509

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

Address: 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL, 33309, US
Mail Address: 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pace Lauren Secretary 2400 N Commerce Pkwy Ste 405, Weston, FL, 33326
Thomson Christopher President 225 NE Mizner Boulevard, Suite 300, Boca Raton, FL, 33432
Gulick Alex C Treasurer 95 South Federal Highway Suite 100, Boca Raton, FL, 33432
Morgan Julie R Exec 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL, 33309
Rapkin Eric Agent 201 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 201 E. LAS OLAS BLVD, SUITE #1800, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2022-01-27 Rapkin, Eric -
CHANGE OF MAILING ADDRESS 2020-01-07 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-07 6750 North Andrews Avenue Suite 200, Fort Lauderdale, FL 33309 -
REINSTATEMENT 2015-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT AND NAME CHANGE 2009-01-26 NAIOP-SOUTH FLORIDA CHAPTER, INC. -
AMENDMENT 1989-07-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-04
REINSTATEMENT 2015-01-23
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8141827200 2020-04-28 0455 PPP 6750 N ANDREWS AVE STE 200, FORT LAUDERDALE, FL, 33309-2180
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32366.14
Loan Approval Amount (current) 32366.14
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 Y
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33309-2180
Project Congressional District FL-20
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32856.51
Forgiveness Paid Date 2021-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State