Search icon

GOD'S LITTLE LAMBS, INC. - Florida Company Profile

Company Details

Entity Name: GOD'S LITTLE LAMBS, 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: 29 Jun 1999 (26 years ago)
Document Number: N99000003988
FEI/EIN Number 650948619

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

Address: 2351 NW 26th St, Oakland Park, FL, 33311, US
Mail Address: 2351 NW 26th St, Oakland Park, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Canan Pery Director 28505 Atlantic Ave., Cocoa Beach, FL, 32931
Cyr Roaline Director 3200 N Palm Aire, Pompano Beach, FL, 33069
Traub Linda Director 640 Tennis Club Dr, Fort Lauderdale, FL, 33311
Burton Mark President 2409NE 26th Terrace, Fort Lauderdale, FL, 33305
Davis Marilyn Director 3810 NW 25 ST, Lauderdale Lakes, FL, 33311
Davis John Director 3810 NW 25 th St, Lauderdale Lakes, FL, 33311
Burton Mark Esq. Agent 2409 NE 26th Terrace, Fort Lauderdale, FL, 33305

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 2351 NW 26th St, Oakland Park, FL 33311 -
CHANGE OF MAILING ADDRESS 2018-01-29 2351 NW 26th St, Oakland Park, FL 33311 -
REGISTERED AGENT NAME CHANGED 2015-02-27 Burton, Mark, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-27 2409 NE 26th Terrace, Fort Lauderdale, FL 33305 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5345887401 2020-05-12 0455 PPP 2351 NW 26th St., FORT LAUDERDALE, FL, 33311-2923
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74033
Loan Approval Amount (current) 74033
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-2923
Project Congressional District FL-20
Number of Employees 14
NAICS code 624410
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 74524.5
Forgiveness Paid Date 2021-01-11
9754748509 2021-03-12 0455 PPS 2351 NW 26th St, Fort Lauderdale, FL, 33311-2923
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67496
Loan Approval Amount (current) 67496
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33311-2923
Project Congressional District FL-20
Number of Employees 15
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Non-Profit Organization
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 67823.31
Forgiveness Paid Date 2021-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State