Search icon

COMMUNITY HEALTHCARE ALLIANCE INC.

Company Details

Entity Name: COMMUNITY HEALTHCARE ALLIANCE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P05000104063
FEI/EIN Number 510549522
Address: 785 OAKLEAF PLANTATION PKWY., #612, ORANGE PARK, FL, 32065
Mail Address: 785 OAKLEAF PLANTATION PKWY., #612, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS LATOYA Agent 785 OAKLEAF PLANTATION PKWY., 612, ORANGE PARK, FL, 32065

President

Name Role Address
WILLIAMS LATOYA President 785 OAKLEAF PLANTATION PKWY., #612, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000034314 COMMUNITY ALLIANCE EXPIRED 2013-04-09 2018-12-31 No data 785 OAKLEAF PLANTATION PKWY #612, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
AMENDMENT 2007-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-05-14 785 OAKLEAF PLANTATION PKWY., #612, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2007-05-14 785 OAKLEAF PLANTATION PKWY., #612, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-07 785 OAKLEAF PLANTATION PKWY., 612, ORANGE PARK, FL 32065 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4267957408 2020-05-08 0491 PPP 785 Oakleaf Plantation Pkwy Unit 612, ORANGE PARK, FL, 32065-3533
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72369.25
Loan Approval Amount (current) 72369.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORANGE PARK, CLAY, FL, 32065-3533
Project Congressional District FL-04
Number of Employees 10
NAICS code 623990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72956.13
Forgiveness Paid Date 2021-03-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State