Search icon

WORLDWIDE TRAVEL & CRUISE ASSOCIATION, INC.

Company Details

Entity Name: WORLDWIDE TRAVEL & CRUISE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2022 (2 years ago)
Document Number: V31556
FEI/EIN Number 65-0339445
Address: 9715 West Broward Boulevard, 314, PLANTATION, FL 33324
Mail Address: 9715 West Broward Boulevard, 314, PLANTATION, FL 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BLOSS, DIANA F Agent 369 JACARANDA DRIVE, PLANTATION, FL 33324

Treasurer

Name Role Address
BLOSS, STEPHEN A. Treasurer 369 JACARANDA DR, PLANTATION, FL 33324

Vice President

Name Role Address
BLOSS, DIANA F. Vice President 369 JACARANDA DR, PLANTATION, FL 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000099588 WORLDWIDE CRUISE ASSOCIATES ACTIVE 2012-10-11 2027-12-31 No data 9715 WEST BROWARD BLVD #314, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2022-09-28 BLOSS, DIANA F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-09-02 9715 West Broward Boulevard, 314, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2020-09-01 9715 West Broward Boulevard, 314, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2008-02-28 369 JACARANDA DRIVE, PLANTATION, FL 33324 No data
REINSTATEMENT 1994-07-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 No data No data
AMENDMENT 1992-10-07 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-09
REINSTATEMENT 2022-09-28
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-14
Off/Dir Resignation 2016-11-17
ANNUAL REPORT 2016-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1219388303 2021-01-16 0455 PPS 9715 W Broward Blvd # 314, Plantation, FL, 33324-2351
Loan Status Date 2021-09-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30520
Loan Approval Amount (current) 30520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Plantation, BROWARD, FL, 33324-2351
Project Congressional District FL-25
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30690.4
Forgiveness Paid Date 2021-08-17
9845847100 2020-04-15 0455 PPP 150 S UNIVERSITY DR, PLANTATION, FL, 33324-3349
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30520
Loan Approval Amount (current) 30520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PLANTATION, BROWARD, FL, 33324-3349
Project Congressional District FL-25
Number of Employees 2
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30761.62
Forgiveness Paid Date 2021-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State