Search icon

GOLDCOAST BALLROOM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOLDCOAST BALLROOM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Dec 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2012 (13 years ago)
Document Number: P96000098638
FEI/EIN Number 650717975
Address: 1415 LYONS RD, COCONUT CREEK, FL, 33063
Mail Address: 1415 LYONS RD, COCONUT CREEK, FL, 33063
ZIP code: 33063
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDLER JEFFREY Secretary 3305 ARUBA WAY, APT O1, COCONUT CREEK, FL, 33066
SANDLER JEFFREY Director 3305 ARUBA WAY, APT O1, COCONUT CREEK, FL, 33066
MUNNO VINCENT Vice President 2706 Nassau Bend, Coconut Creek, FL, 33066
MUNNO VINCENT Treasurer 2706 Nassau Bend, Coconut Creek, FL, 33066
MUNNO VINCENT Director 2706 Nassau Bend, Coconut Creek, FL, 33066
SANDLER JEFFREY Agent 1415 LYONS RD, COCONUT CREEK, FL, 33063
SANDLER JEFFREY President 3305 ARUBA WAY, APT O1, COCONUT CREEK, FL, 33066

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-10-27 1415 LYONS RD, COCONUT CREEK, FL 33063 -
REINSTATEMENT 2012-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-27 1415 LYONS RD, COCONUT CREEK, FL 33063 -
REGISTERED AGENT NAME CHANGED 2012-10-27 SANDLER, JEFFREY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2005-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-02-19 1415 LYONS RD, COCONUT CREEK, FL 33063 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-18

USAspending Awards / Financial Assistance

Date:
2021-04-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59155.00
Total Face Value Of Loan:
59155.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
59155.00
Total Face Value Of Loan:
59155.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$59,155
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,155
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$59,918.3
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,155
Jobs Reported:
7
Initial Approval Amount:
$59,155
Date Approved:
2021-04-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$59,155
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$59,855.49
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $59,153
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State