Search icon

THE ICLT SUMMER PLACE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE ICLT SUMMER PLACE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Apr 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2006 (19 years ago)
Document Number: P03000045908
FEI/EIN Number 043771255
Address: 350 ALADDIN STREET, OPA LOCKA, FL, 33054
Mail Address: 350 ALADDIN STREET, OPA LOCKA, FL, 33054
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Notice Laurel President 350 ALADDIN STREET, OPA LOCKA, FL, 33054
Notice Laurel Director 350 ALADDIN STREET, OPA LOCKA, FL, 33054
WHITFIELD CHRISTINE Secretary 350 ALADDIN STREET, OPA LOCKA, FL, 33054
Layne Ione Director 350 ALADDIN STREET, OPA LOCKA, FL, 33054
BARTON DIONNE C Agent 350 ALADDIN STREET, OPA LOCKA, FL, 33054
Notice Laurel Vice President 350 ALADDIN STREET, OPA LOCKA, FL, 33054
WHITFIELD CHRISTINE Treasurer 350 ALADDIN STREET, OPA LOCKA, FL, 33054
WHITFIELD CHRISTINE Director 350 ALADDIN STREET, OPA LOCKA, FL, 33054

National Provider Identifier

NPI Number:
1144974627
Certification Date:
2022-02-04

Authorized Person:

Name:
LAUREL NOTICE
Role:
CO- DIRECTOR /PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-29 BARTON, DIONNE C -
AMENDMENT 2006-06-05 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-01 350 ALADDIN STREET, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-29 350 ALADDIN STREET, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2004-04-29 350 ALADDIN STREET, OPA LOCKA, FL 33054 -

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-04-24
AMENDED ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-04-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
62540.00
Total Face Value Of Loan:
62540.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$62,540
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$62,540
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$62,904.96
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $62,539
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State