Search icon

JAMES CLUB RECOVERY, INC.

Company Details

Entity Name: JAMES CLUB RECOVERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2018 (7 years ago)
Document Number: P16000070982
FEI/EIN Number 81-3697406
Mail Address: 872 NW 35 ST, OAKLAND PARK, FL 33309
Address: 872 NW 35 STREET, OAKLAND PARK, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO, TRACEY V Agent 872 NW 35 ST, OAKLAND PARK, FL 33309

President

Name Role Address
CASTILLO, TRACEY V President 872 NW 35 ST, OAKLAND PARK, FL 33309

Chief Executive Officer

Name Role Address
RAPAGLIA, RAY R Chief Executive Officer 872 NW 35 ST, OAKLAND PARK, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-05 872 NW 35 STREET, OAKLAND PARK, FL 33309 No data
CHANGE OF MAILING ADDRESS 2022-04-05 872 NW 35 STREET, OAKLAND PARK, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 872 NW 35 ST, OAKLAND PARK, FL 33309 No data
AMENDMENT 2018-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-06-07 CASTILLO, TRACEY V No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-02-07
Amendment 2018-06-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
Domestic Profit 2016-08-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5954788506 2021-03-02 0455 PPS 4200 Large Leaf Ln, Hollywood, FL, 33021-2654
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43152
Loan Approval Amount (current) 43152
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-2654
Project Congressional District FL-25
Number of Employees 3
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43549.23
Forgiveness Paid Date 2022-02-03
6796277802 2020-06-02 0455 PPP 4200 LARGE LEAF LANE, HOLLYWOOD, FL, 33021-2654
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43022
Loan Approval Amount (current) 43022
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 N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-2654
Project Congressional District FL-25
Number of Employees 3
NAICS code 621420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43565.37
Forgiveness Paid Date 2021-09-08

Date of last update: 19 Feb 2025

Sources: Florida Department of State