Search icon

NORTHWEST BROWARD ORTHOPAEDIC ASSOCIATES, P.A.

Company Details

Entity Name: NORTHWEST BROWARD ORTHOPAEDIC ASSOCIATES, P.A.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Feb 1996 (29 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P96000018351
FEI/EIN Number 65-0647199
Address: 5901 COLONIAL DRIVE, #201, MARGATE, FL 33063
Mail Address: 5901 COLONIAL DRIVE, #201, MARGATE, FL 33063
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Hinkes, Elliott W Agent 5901 COLONIAL DR # 201, MARGATE, FL 33063

Director

Name Role Address
HINKES, ELLIOTT M.D. Director 5901 COLONIAL DR # 201, MARGATE, FL 33063

Secretary

Name Role Address
FLETCHER, BRUCE MD Secretary 5901 COLONIAL DRIVE # 201, MARGATE, FL 33063

Treasurer

Name Role Address
FLETCHER, BRUCE MD Treasurer 5901 COLONIAL DRIVE # 201, MARGATE, FL 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-09-29 Hinkes, Elliott W No data
REINSTATEMENT 2023-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2014-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF MAILING ADDRESS 2000-04-21 5901 COLONIAL DRIVE, #201, MARGATE, FL 33063 No data
CHANGE OF PRINCIPAL ADDRESS 2000-04-21 5901 COLONIAL DRIVE, #201, MARGATE, FL 33063 No data
REGISTERED AGENT ADDRESS CHANGED 2000-04-21 5901 COLONIAL DR # 201, MARGATE, FL 33063 No data

Documents

Name Date
REINSTATEMENT 2023-09-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-01-25
REINSTATEMENT 2014-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9548068407 2021-02-17 0455 PPS 5901 Colonial Dr Ste 201, Margate, FL, 33063-5683
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224900
Loan Approval Amount (current) 224900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Margate, BROWARD, FL, 33063-5683
Project Congressional District FL-23
Number of Employees 24
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227660.42
Forgiveness Paid Date 2022-05-17
8792657103 2020-04-15 0455 PPP 5901 COLONIAL DR STE 201, MARGATE, FL, 33063-5683
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 224900
Loan Approval Amount (current) 224900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MARGATE, BROWARD, FL, 33063-5683
Project Congressional District FL-23
Number of Employees 19
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 227642.53
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State