Search icon

ADVANCED HEALTHCARE MANAGEMENT, INC.

Company Details

Entity Name: ADVANCED HEALTHCARE MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 12 Jul 1994 (31 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Sep 2006 (18 years ago)
Document Number: P94000051225
FEI/EIN Number 65-0503978
Address: 4041 NE 17 Terrace, Pompano Beach, FL 33064
Mail Address: 4041 NE 17 Terrace, Pompano Beach, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
REYNOLDS, PATRICIA DIANE Agent 4041 NE 17 Terrace, Pompano Beach, FL 33064

Director

Name Role Address
Reynolds, Patricia Diane Director 4041 NE 17 Terrace, Pompano Beach, FL 33064

President

Name Role Address
Reynolds, Patricia Diane President 4041 NE 17 Terrace, Pompano Beach, FL 33064

Vice President

Name Role Address
Reynolds, Patricia Diane Vice President 4041 NE 17 Terrace, Pompano Beach, FL 33064

Secretary

Name Role Address
Lucy, Stephen Ralph Secretary 4041 NE 17 Terrace, Pompano Beach, FL 33064

Treasurer

Name Role Address
Lucy, Stephen Ralph Treasurer 4041 NE 17 Terrace, Pompano Beach, FL 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 4041 NE 17 Terrace, Pompano Beach, FL 33064 No data
CHANGE OF MAILING ADDRESS 2023-02-25 4041 NE 17 Terrace, Pompano Beach, FL 33064 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-25 4041 NE 17 Terrace, Pompano Beach, FL 33064 No data
REGISTERED AGENT NAME CHANGED 2022-04-09 REYNOLDS, PATRICIA DIANE No data
CANCEL ADM DISS/REV 2006-09-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6253157402 2020-05-14 0455 PPP 750 E SAMPLE ROAD BUIDLING 4 BAY 11, POMPANO BEACH, FL, 33064
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14964
Loan Approval Amount (current) 14964
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15147.67
Forgiveness Paid Date 2021-09-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State