Search icon

SOS CHILDREN'S VILLAGES - FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SOS CHILDREN'S VILLAGES - FLORIDA, 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: 06 Jul 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2010 (15 years ago)
Document Number: N27281
FEI/EIN Number 650080301

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

Address: 3681 NW 59TH PLACE, COCONUT CREEK, FL, 33073
Mail Address: 3681 NW 59TH PLACE, COCONUT CREEK, FL, 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Velez-Leon Ivan Director 78 SW 7th Street, Miami, FL, 33130
Bautista Veronica Director 599 W. Palm Aire Dr., Pompano Beach, FL, 33069
Smath Jillian Chief Executive Officer 3681 NW 59TH PLACE, COCONUT CREEK, FL, 33073
Smath Jillian Agent 3681 NW 59TH PLACE, COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-12-14 Smath, Jillian -
REINSTATEMENT 2010-09-29 - -
REGISTERED AGENT ADDRESS CHANGED 2010-09-29 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2005-04-04 SOS CHILDREN'S VILLAGES - FLORIDA, INC. -
AMENDMENT 1994-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 1993-03-02 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 1993-03-02 3681 NW 59TH PLACE, COCONUT CREEK, FL 33073 -
REINSTATEMENT 1992-05-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9393457001 2020-04-09 0455 PPP 3681 59TH PL, COCONUT CREEK, FL, 33073-4141
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469800
Loan Approval Amount (current) 469800
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 COCONUT CREEK, BROWARD, FL, 33073-4141
Project Congressional District FL-23
Number of Employees 51
NAICS code 623990
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 473854.44
Forgiveness Paid Date 2021-02-25
7542238301 2021-01-28 0455 PPS 3681 NW 59th Pl, Coconut Creek, FL, 33073-4141
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 498282
Loan Approval Amount (current) 498282
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 Coconut Creek, BROWARD, FL, 33073-4141
Project Congressional District FL-23
Number of Employees 51
NAICS code 624190
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 501380.9
Forgiveness Paid Date 2021-09-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State