Search icon

CITY COLLEGE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CITY COLLEGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 22 May 1992 (33 years ago)
Date of dissolution: 29 Sep 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Sep 2022 (3 years ago)
Document Number: N49461
FEI/EIN Number 650000627
Address: 5976 NORTH FEDERAL HIGHWAY, SUITE 243, FT. LAUDERDALE, FL, 33308, US
Mail Address: 5976 NORTH FEDERAL HIGHWAY, SUITE 243, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33308
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRISKNEY STEPHEN M Director 2000 W. COMMERCIAL BLVD, FT. LAUDERDALE, FL, 33309
CURRY R E President 2800 NE 57TH STREET, FT. LAUDERDALE, FL, 33308
CURRY R E Director 2800 NE 57TH STREET, FT. LAUDERDALE, FL, 33308
MEEK DAVID Director 23411 SAN REMO DRIVE, BOCA RATON, FL, 33433
FIKE CURRY RUTH E Agent 2800 NE 57 STREET, FORT LAUDERDALE, FL, 33308

Unique Entity ID

CAGE Code:
82B47
UEI Expiration Date:
2021-03-05

Business Information

Activation Date:
2020-03-05
Initial Registration Date:
2018-01-23

Commercial and government entity program

CAGE number:
82B47
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2025-03-05
SAM Expiration:
2021-03-05

Contact Information

POC:
HENRY ACOSTA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049600 CITY FOUNDATION ACTIVE 2021-04-13 2026-12-31 - 5975 NORTH FEDERAL HIGHWAY, SUITE 243, FORT LAUDEDALE, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-08 5976 NORTH FEDERAL HIGHWAY, SUITE 243, FT. LAUDERDALE, FL 33308 -
CHANGE OF MAILING ADDRESS 2023-05-08 5976 NORTH FEDERAL HIGHWAY, SUITE 243, FT. LAUDERDALE, FL 33308 -
REGISTERED AGENT NAME CHANGED 2023-05-08 FIKE CURRY, RUTH E -
REGISTERED AGENT ADDRESS CHANGED 2023-05-08 2800 NE 57 STREET, FORT LAUDERDALE, FL 33308 -
VOLUNTARY DISSOLUTION 2022-09-29 - -
NAME CHANGE AMENDMENT 1994-03-08 CITY COLLEGE, INC. -

Documents

Name Date
Reg. Agent Change 2023-05-08
Voluntary Dissolution 2022-09-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2021-04-01
Awarding Agency Name:
Department of Education
Transaction Description:
2021-2022 DL BASE RECORD
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
81223.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
11479.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FSEOG
Obligated Amount:
23681.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-03-31
Awarding Agency Name:
Department of Education
Transaction Description:
CAMPUS BASED-FWS
Obligated Amount:
8237.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
314
Initial Approval Amount:
$1,975,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,975,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,993,762.5
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $1,975,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State