Search icon

COMMUNITY LAND TITLE & RESEARCH, INC.

Company Details

Entity Name: COMMUNITY LAND TITLE & RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 May 2006 (19 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P06000063384
FEI/EIN Number 273062434
Address: 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
Mail Address: 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
BOOTH ROBERT F Agent 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952

President

Name Role Address
BOOTH ROBERT F President 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952

Vice President

Name Role Address
BOOTH SALLY J Vice President 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
AMENDMENT AND NAME CHANGE 2011-11-14 COMMUNITY LAND TITLE & RESEARCH, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 No data
CHANGE OF MAILING ADDRESS 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 No data
REGISTERED AGENT ADDRESS CHANGED 2011-11-14 2400 SE VETERANS MEMORIAL PKWY - STE. 214, PORT ST LUCIE, FL 34952 No data
AMENDMENT 2010-08-06 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7200078410 2021-02-11 0455 PPS 2400 SE Veterans Memorial Pkwy Ste 214, Port Saint Lucie, FL, 34952-4806
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37562
Loan Approval Amount (current) 37562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Saint Lucie, SAINT LUCIE, FL, 34952-4806
Project Congressional District FL-21
Number of Employees 4
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37870.73
Forgiveness Paid Date 2021-12-15
4424717204 2020-04-27 0455 PPP 2400 SE VETERANS MEMORIAL PKY SUITE 214, PORT SAINT LUCIE, FL, 34952
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28200
Loan Approval Amount (current) 28200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34952-1300
Project Congressional District FL-21
Number of Employees 3
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28494.36
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State