Search icon

OLD GUARD SOCIETY, INC. - Florida Company Profile

Company Details

Entity Name: OLD GUARD SOCIETY, 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: 01 Apr 1992 (33 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: N48183
FEI/EIN Number 590382983

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

Address: 165 Bradley Place, Palm Beach, FL, 33480, US
Mail Address: 165 Bradley Place, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ford Donald R President 165 Bradley Place, Palm Beach, FL, 33480
Bretzlaff Craig A Director 165 Bradley Place, Palm Beach, FL, 33480
Newsome John Director 165 Bradley Place, Palm Beach, FL, 33480
Berg Zachary Treasurer 1656 Bradley PLace, PALM BEACH, FL, 33480
Sinni Richard J Director 165 Bradley Place, Palm Beach, FL, 33480
Smith John C.B. R Director 525 S. FLAGLER DR., W. PALM BCH., FL, 33401
Anderson Amanda Agent 165 Bradley Place, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 Anderson, Amanda -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 165 Bradley Place, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-12 165 Bradley Place, Palm Beach, FL 33480 -
CHANGE OF MAILING ADDRESS 2018-03-12 165 Bradley Place, Palm Beach, FL 33480 -
NAME CHANGE AMENDMENT 2006-01-20 OLD GUARD SOCIETY, INC. -
EVENT CONVERTED TO NOTES 1992-04-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000528093 ACTIVE 502022CA007708XXXXMB 15TH JUDICIAL CIRCUIT, PBC 2022-10-21 2027-11-18 $79,710.78 BILTMORE GALLERIA, LLC, 12 GOLFVIEW ROAD, PALM BEACH, FL 33480

Documents

Name Date
ANNUAL REPORT 2022-05-13
AMENDED ANNUAL REPORT 2021-10-27
REINSTATEMENT 2021-07-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-01
ANNUAL REPORT 2013-05-30
ANNUAL REPORT 2012-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4765778205 2020-08-06 0455 PPP 165 BRADLEY PL, PALM BEACH, FL, 33480-3784
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20995
Loan Approval Amount (current) 20995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address PALM BEACH, PALM BEACH, FL, 33480-3784
Project Congressional District FL-22
Number of Employees 4
NAICS code 481219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21207.25
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State