Search icon

FLORIDA CONGRESS OF PARENTS AND TEACHERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA CONGRESS OF PARENTS AND TEACHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 19 Dec 1964 (61 years ago)
Document Number: 706841
FEI/EIN Number 590637851

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

Address: 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809-5757
Mail Address: 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809-5757
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lewers Maxine President 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Clermont Lawrence Vice President 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Bruno Jude President 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Mazzola Karen Vice President 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Flynn Ginger M Exec 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Nielson Toni M Secretary 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 328095757
Flynn Ginger Agent 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G92099000163 FLORIDA PTA ACTIVE 1992-04-08 2027-12-31 - 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-15 Hovey, Jean -
CHANGE OF PRINCIPAL ADDRESS 1989-03-07 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL 32809-5757 -
CHANGE OF MAILING ADDRESS 1989-03-07 1747 ORLANDO CENTRAL PARKWAY, ORLANDO, FL 32809-5757 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
38300.00
Total Face Value Of Loan:
38300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
38300
Current Approval Amount:
38300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38686.19

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State