Search icon

SEAFARERS' HOUSE, INC.

Company Details

Entity Name: SEAFARERS' HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 30 Dec 1988 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 15 Dec 2004 (20 years ago)
Document Number: N30003
FEI/EIN Number 65-0123576
Address: 1800 SE 32ND ST, FORT LAUDERDALE, FL 33316
Mail Address: 1800 SE 32ND ST, Box 017, FORT LAUDERDALE, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Berry, Clifford L, II Agent 2201 Sunrise Key Blvd., Fort Lauderdale, FL 33304

Director

Name Role Address
Berry, Clifford L, II Director 2201 Sunrise Key Blvd., Fort Lauderdale, FL 33304
Berry, Julie F Director 2505 NE 7th Place, Fort Lauderdale, FL 33304
Anagnostis-Irons, Alexandra Director 2319 Castilla Isle, Fort Lauderdale, FL 33301

President

Name Role Address
Berry, Clifford L, II President 2201 Sunrise Key Blvd., Fort Lauderdale, FL 33304

Vice President

Name Role Address
Berry, Julie F Vice President 2505 NE 7th Place, Fort Lauderdale, FL 33304

2DVP

Name Role Address
Yokana, Graciela 2DVP 1225 Majesty Terrace, Weston, FL 33327

Treasurer

Name Role Address
Anagnostis-Irons, Alexandra Treasurer 2319 Castilla Isle, Fort Lauderdale, FL 33301

Secretary

Name Role Address
Dargavage, Joseph A Secretary 3681 NW 6th Street, Deerfield Beach, FL 33442

Executive Director

Name Role Address
Stewart, Jennifer L Executive Director 4891 SW 28th Ave, Dania, FL 33312

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-19 1800 SE 32ND ST, FORT LAUDERDALE, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 2201 Sunrise Key Blvd., Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2022-01-25 Berry, Clifford L, II No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-23 1800 SE 32ND ST, FORT LAUDERDALE, FL 33316 No data
NAME CHANGE AMENDMENT 2004-12-15 SEAFARERS' HOUSE, INC. No data
REINSTATEMENT 2000-01-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2738447101 2020-04-11 0455 PPP 2550 EISENHOWER BLVD #207, FORT LAUDERDALE, FL, 33316-3064
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88497
Loan Approval Amount (current) 88497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-3064
Project Congressional District FL-25
Number of Employees 6
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89096.48
Forgiveness Paid Date 2021-02-12
7029618307 2021-01-27 0455 PPS 2550 Eisenhower Blvd, Fort Lauderdale, FL, 33316-3071
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77660
Loan Approval Amount (current) 77660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-3071
Project Congressional District FL-25
Number of Employees 4
NAICS code 813110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77974.95
Forgiveness Paid Date 2021-06-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State