Search icon

UNITED COMMUNITY MANAGEMENT CORP. - Florida Company Profile

Company Details

Entity Name: UNITED COMMUNITY MANAGEMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED COMMUNITY MANAGEMENT CORP. 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: 11 Apr 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (a year ago)
Document Number: S44516
FEI/EIN Number 650274278

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

Address: 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL, 33065, US
Mail Address: 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Haynes Timothy President 6400 International Pkwy, Plano, TX, 75093
Haynes Timothy Director 6400 International Pkwy, Plano, TX, 75093
Jordan Steve Secretary 6400 International Pkwy, Plano, TX, 75093
Jones Daniel Director 6400 International Pkwy, Plano, TX, 75093
Jones Daniel Vice President 6400 International Parkway, Plano, TX, 75093
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-13 CT CORPORATION SYSTEM -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
AMENDED AND RESTATEDARTICLES 2022-04-05 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF MAILING ADDRESS 2009-10-27 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL 33065 -
CHANGE OF PRINCIPAL ADDRESS 2009-10-27 11784 W. SAMPLE ROAD, 103, CORAL SPRINGS, FL 33065 -
AMENDMENT AND NAME CHANGE 1997-02-03 UNITED COMMUNITY MANAGEMENT CORP. -

Court Cases

Title Case Number Docket Date Status
BOCA LANDINGS HOMEOWNERS ASSOCIATION, INC., et al. VS LUZ TORRES, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF JORDAN TORRES, DECEASED, ETC 4D2022-2373 2022-08-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 20-021968

Parties

Name BOCA LANDINGS HOMEOWNERS ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jack Thomas Frost, Edgardo Ferreyra, Diran V. Seropian
Name UNITED COMMUNITY MANAGEMENT CORP.
Role Petitioner
Status Active
Name TRITON SECURITY INC
Role Respondent
Status Active
Name Luz Torres
Role Respondent
Status Active
Representations Jared P. Greenberg, Miles A. McGrane, Todd R. Falzone
Name The Survivors of Jordan Torres
Role Respondent
Status Active
Name Estate of Jordan Torres, Deceased
Role Respondent
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-09-09
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). Petitioner has an adequate remedy on appeal from a final judgment if necessary. KLINGENSMITH, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-08-31
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2022-08-30
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Luz Torres
Docket Date 2022-08-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-08-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ FILING FEE PAID ELECTRONICALLY
On Behalf Of Boca Landings Homeowners Association, Inc.
Docket Date 2022-08-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-10-13
AMENDED ANNUAL REPORT 2022-12-06
Amended and Restated Articles 2022-04-05
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6514717000 2020-04-07 0455 PPP 11784 W. Sample Rd, CORAL SPRINGS, FL, 33065-3102
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1189005
Loan Approval Amount (current) 1189005
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL SPRINGS, BROWARD, FL, 33065-3102
Project Congressional District FL-23
Number of Employees 115
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1201324.41
Forgiveness Paid Date 2021-04-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State