Search icon

FRENCH WOODS MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FRENCH WOODS MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2004 (21 years ago)
Document Number: P04000118233
FEI/EIN Number 201704709
Mail Address: 11776 W Sample Road, CORAL SPRINGS, FL, 33065, US
Address: 11779 W. Sample Road, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
City: Coral Springs
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHAEFER RONALD President 3720 S Ocean Blvd # 1007, Highland Beach, FL, 33487
SCHAEFER RONALD Treasurer 3720 S Ocean Blvd # 1007, Highland Beach, FL, 33487
SCHAEFER RONALD Secretary 3720 S Ocean Blvd # 1007, Highland Beach, FL, 33487
SCHAEFER RONALD Agent 3720 S Ocean Blvd #1007, Highland Beach, FL, 33487

Form 5500 Series

Employer Identification Number (EIN):
201704709
Plan Year:
2023
Number Of Participants:
153
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 11779 W. Sample Road, 106, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-02-08 11779 W. Sample Road, 106, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-25 3720 S Ocean Blvd #1007, Highland Beach, FL 33487 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
98957.50
Total Face Value Of Loan:
98957.50
Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-09
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:
108500.00
Total Face Value Of Loan:
108500.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$108,500
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$108,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$109,579.05
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $103,700
Rent: $4,800
Jobs Reported:
5
Initial Approval Amount:
$98,957.5
Date Approved:
2021-02-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,957.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$99,543.11
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $98,955.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State