Search icon

DIANA SANTA MARIA, P.A. - Florida Company Profile

Company Details

Entity Name: DIANA SANTA MARIA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIANA SANTA MARIA, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 03 Jan 1991 (34 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2009 (15 years ago)
Document Number: S22461
FEI/EIN Number 650237025

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL, 33328
Mail Address: 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIDELLA, BRIAN K. Agent 13061 PARKSIDE TERRACE, COOPER CITY, FL, 33330
SANTA MARIA, DIANA President 5220 S UNIVERSITY DR/S 205C, FT. LAUDERDALE, FL

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-01-17 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 -
CHANGE OF MAILING ADDRESS 2007-01-17 5220 S UNIVERSITY DR, 205C, FT LAUDERDALE, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-14 13061 PARKSIDE TERRACE, COOPER CITY, FL 33330 -
REGISTERED AGENT NAME CHANGED 1992-08-03 SIDELLA, BRIAN K. -

Court Cases

Title Case Number Docket Date Status
UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC. VS DIANA SANTA MARIA, P.A. 4D2022-0333 2022-01-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-020285

Parties

Name UNIVERSITY PLACE A CORPORATE OFFICE CENTER CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Therese Ann Savona
Name DIANA SANTA MARIA, P.A.
Role Respondent
Status Active
Representations Mitchell A. Chester
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-03-23
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 31, 2022 petition for writ of certiorari is denied.WARNER, MAY and ARTAU, JJ., concur.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-01-31
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of University Place A Corporate Office Center Condominium Association, Inc.
Docket Date 2022-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-01-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8693367409 2020-05-19 0455 PPP 5220 South University Drive, Davie, FL, 33328
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72000
Loan Approval Amount (current) 72000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72804
Forgiveness Paid Date 2021-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State