Search icon

CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, 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: 23 Sep 1965 (60 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Oct 2011 (13 years ago)
Document Number: 709643
FEI/EIN Number 590624376

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

Address: 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703-7747, US
Mail Address: 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 32703-7747, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALVISAK KARL Treasurer 618 E SOUTH STREET, ORLANDO, FL, 32801
Ragan Matthew ASE 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327037747
Magendantz Eric Secretary 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327037747
Crowley Chris ASE 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327037747
JENNINGS JEFF Chairman 1030 WILFRED DR., ORLANDO, FL, 32803
Henry Knowles Chief Financial Officer 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL, 327037747
MAGENDANTZ ERIC A Agent 1951 S. ORANGE BLOSSOM TRAIL, APOPKA, FL, 327037747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000053123 CENTRAL FLORIDA COUNCIL, SCOUTING AMERICA ACTIVE 2024-04-22 2029-12-31 - 1951 S. ORANGE BLOSSOM TRAIL, SUITE 102, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-17 MAGENDANTZ, ERIC A -
REGISTERED AGENT ADDRESS CHANGED 2016-06-30 1951 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703-7747 -
CHANGE OF PRINCIPAL ADDRESS 2012-03-19 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703-7747 -
CHANGE OF MAILING ADDRESS 2012-03-19 1951 SOUTH ORANGE BLOSSOM TRAIL, APOPKA, FL 32703-7747 -
AMENDMENT 2011-10-24 - -
RESTATED ARTICLES 1994-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
Reg. Agent Change 2016-10-17
Reg. Agent Change 2016-06-30

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9124D24P0025 2024-03-08 2024-03-25 2024-03-25
Unique Award Key CONT_AWD_W9124D24P0025_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 101224.99
Current Award Amount 101224.99
Potential Award Amount 101224.99

Description

Title JROTC JCLC CAMP VALOR
NAICS Code 721214: RECREATIONAL AND VACATION CAMPS (EXCEPT CAMPGROUNDS)
Product and Service Codes G003: SOCIAL- RECREATIONAL

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Recipient Address UNITED STATES, 1951 S ORANGE BLOSSOM TRL, STE 102, APOPKA, ORANGE, FLORIDA, 327037747
PURCHASE ORDER AWARD W9124D12P0153 2012-05-07 2012-06-01 2012-06-01
Unique Award Key CONT_AWD_W9124D12P0153_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 51032.20
Current Award Amount 51032.20
Potential Award Amount 51032.20

Description

Title FACILITIES USE
NAICS Code 721214: RECREATIONAL AND VACATION CAMPS (EXCEPT CAMPGROUNDS)
Product and Service Codes X1PA: LEASE/RENTAL OF RECREATION FACILITIES (NON-BUILDING)

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Legacy DUNS 839685257
Recipient Address 1951 S ORANGE BLOSSOM TRL STE 102, APOPKA, ORANGE, FLORIDA, 327037747, UNITED STATES
PO AWARD W91QF104P0368 2012-04-13 2004-06-04 2004-06-04
Unique Award Key CONT_AWD_W91QF104P0368_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LODGING/CP LANOCHE
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Legacy DUNS 839685257
Recipient Address 1951 S ORANGE BLOSSOM TRL, APOPKA, 32703, UNITED STATES
PO AWARD W91QF106P0256 2011-08-23 2006-06-01 2006-06-01
Unique Award Key CONT_AWD_W91QF106P0256_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title CP LANOCHE/LUNCH MEALS/6TH BDE
NAICS Code 722320: CATERERS
Product and Service Codes S203: FOOD SERVICES

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Legacy DUNS 839685257
Recipient Address 1951 S ORANGE BLOSSOM TRL STE 102, APOPKA, 327037747, UNITED STATES
PURCHASE ORDER AWARD W9124D11P0413 2011-05-20 2011-05-31 2011-05-31
Unique Award Key CONT_AWD_W9124D11P0413_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 31080.00
Current Award Amount 31080.00
Potential Award Amount 31080.00

Description

Title JCLC ENCAMPMENT
NAICS Code 721214: RECREATIONAL AND VACATION CAMPS (EXCEPT CAMPGROUNDS)
Product and Service Codes U008: TRAINING/CURRICULUM DEVELOPMENT

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Legacy DUNS 839685257
Recipient Address 1951 S ORANGE BLOSSOM TRL STE 102, APOPKA, ORANGE, FLORIDA, 327037747, UNITED STATES
PURCHASE ORDER AWARD W911S009P0171 2009-04-08 2009-07-31 2009-07-31
Unique Award Key CONT_AWD_W911S009P0171_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 41400.60
Current Award Amount 41400.60
Potential Award Amount 41400.60

Description

Title SUPPLIES/SERVICES
NAICS Code 721211: RV (RECREATIONAL VEHICLE) PARKS AND CAMPGROUNDS
Product and Service Codes X291: LEASE-RENT OF RECREA NON-BLDG STRUC

Recipient Details

Recipient CENTRAL FLORIDA COUNCIL BOY SCOUTS OF AMERICA, INC.
UEI CGFGK2GL5FQ6
Legacy DUNS 839685257
Recipient Address 1951 S ORANGE BLOSSOM TRL STE 102, APOPKA, ORANGE, FLORIDA, 327037747, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6770808401 2021-02-11 0491 PPS 1951 S Orange Blossom Trl, Apopka, FL, 32703-7747
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 628854.55
Loan Approval Amount (current) 628854.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-7747
Project Congressional District FL-11
Number of Employees 141
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 633291.47
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State