Search icon

CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, 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: 15 Feb 1974 (51 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 2023 (2 years ago)
Document Number: 728898
FEI/EIN Number 590624430

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

Address: 433 N. MILLS AVE., ORLANDO, FL, 32803, US
Mail Address: 433 N. MILLS AVE., ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1801341888 2016-08-19 2016-09-20 433 N MILLS AVE, ORLANDO, FL, 328035798, US 433 N MILLS AVE, ORLANDO, FL, 328035721, US

Contacts

Phone +1 407-896-9220
Fax 4078964247

Authorized person

Name COLLEEN MANAHAN
Role CHIEF FINANCIAL OFFICE
Phone 4078969229

Taxonomy

Taxonomy Code 174H00000X - Health Educator
Is Primary Yes

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002S2Q8W4RKSGC70 728898 US-FL GENERAL ACTIVE -

Addresses

Legal C/O MANAHAN, COLLEEN K., 433 N. MILLS AVE., ORLANDO, US-FL, US, 32803
Headquarters C/O Manahan, Colleen, 433 North Mills Avenue, Orlando, US-FL, US, 32803

Registration details

Registration Date 2014-09-05
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-01-24
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 728898

Key Officers & Management

Name Role Address
BOLDING KEVIN Chief Executive Officer 433 N. MILLS AVE, ORLANDO, FL, 32803
PAEZ CATIUSCA Chief Financial Officer 433 N. MILLS AVE, ORLANDO, FL, 32803
Wyant Evan Secretary 433 N. MILLS AVE, ORLANDO, FL, 32803
MANUEL MICHAEL Treasurer 433 N. MILLS AVE, ORLANDO, FL, 32803
Kleffel Julie Chairman 433 N. MILLS AVE., ORLANDO, FL, 32803
Bucher Nicci Chief Operating Officer 433 N. MILLS AVE, Orlando, FL, 32803
PAEZ CATIUSCA Agent 433 N. MILLS AVE., ORLANDO, FL, 32803

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000103279 LAKE NONA YMCA PRESCHOOL ACTIVE 2021-08-09 2026-12-31 - 9055 NORTHLAKE PKWY, ORLANDO, FL, 32827
G21000101596 OSCEOLA YMCA LEARNING CENTER ACTIVE 2021-08-04 2026-12-31 - 2117 W MABBETTE ST, KISSIMMEE, FL, 34741
G16000107928 CUB SCOUT PACK 15 ACTIVE 2016-10-03 2026-12-31 - 9055 NORTHLAKE PARKWAY, C/O LAKE NONA YMCA, ORLANDO, FL, 32827
G10000083413 YMCA OF CENTRAL FLORIDA, INC. ACTIVE 2010-09-10 2025-12-31 - 433 NORTH MILLS AVE., ATTN: FINANCE DEPT., ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 PAEZ, CATIUSCA -
AMENDMENT 2023-02-16 - -
AMENDMENT 2018-01-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-03-05 433 N. MILLS AVE., ORLANDO, FL 32803 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-05 433 N. MILLS AVE., ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2010-03-05 433 N. MILLS AVE., ORLANDO, FL 32803 -
MERGER 2002-02-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000040613
AMENDED AND RESTATEDARTICLES/NAME CHANGE 1997-10-29 CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC. -

Court Cases

Title Case Number Docket Date Status
HEATHER WORLEY VS CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN, ETC. SC2015-1086 2015-06-10 Closed
Classification Discretionary Review - Notice to Invoke - Certified Direct Conflict
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D14-3895

Circuit Court for the Ninth Judicial Circuit, Orange County
482012CA001009A001OX

Parties

Name HEATHER WORLEY
Role Petitioner
Status Active
Representations Philip J. Padovano, Mr. Andrew Parker Felix, Celene H. Humphries, Tracy Sue Carlin, W. CLAY MITCHELL Jr.
Name CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH R FLOOD Jr., Lamar D. Oxford, JESSICA C CONNER
Name FLORIDA JUSTICE ASSOCIATION, INC.
Role Amicus - Petitioner
Status Active
Representations Andrew A. Harris
Name FLORIDA DEFENSE LAWYERS ASSOCIATION, INC.
Role Amicus - Respondent
Status Active
Representations Caryn L. Bellus, SHARON C. DEGNAN
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Respondent
Status Active
Representations Diane G. DeWolf, William W. Large, DAVID I. SPECTOR, Katherine E. Giddings
Name Hon. John Marshall Kest
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S OPPOSITION TO RESPONDENT'S MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEY'S FEES OUT OF TIME"
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2016-02-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "RESPONDENT'S MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEY'S FEES"
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2016-02-12
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2016-02-10
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ FILED AS "PETITIONER'S MOTION FOR ATTORNEYS' FEES"
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2016-02-10
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2015-06-22
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO PETITIONER'S MOTION FOR REVIEW OF FIFTH DISTRICTDECISION DENYING A STAY OF THE ISSUANCE OF THE MANDATE PENDING REVIEW
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Docket Date 2017-11-03
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2017-11-02
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2017-10-12
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Respondent's "Motion for Rehearing and Clarification" is hereby denied.
Docket Date 2017-09-06
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Respondent's Notice of Supplemental Authority
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2017-05-08
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'SMOTION FOR REHEARING AND CLARIFICATION"
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2017-05-03
Type Order
Subtype Atty Fees GR (Amt by Trial Court - M/O)
Description ORDER-ATTY FEES GR (AMT BY TR CT - M/O) ~ Petitioner's motion for attorney's fees is granted contingent upon the requirements of section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442 being satisfied in further proceedings.
Docket Date 2017-04-28
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "RESPONDENT'S MOTION FOR REHEARING AND CLARIFICATION"
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2017-04-13
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Therefore, we quash the decision of the Fifth District Court and approve the decision of the Second District. It is so ordered.
View View File
Docket Date 2016-11-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2016-10-06
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-06
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Thursday, November 3, 2016. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2016-03-02
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondent's Motion for Reconsideration and Motion for Leave to File a Reply in Support of its Motion for Leave to File a Motion for Attorney's Fees is hereby denied.
Docket Date 2016-03-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'SMOTION FOR RECONSIDERATION AND MOTION FOR LEAVE TO FILE REPLY IN SUPPORT OF MOTION FOR ATTORNEYS' FEES"
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2016-02-26
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ DATED 02/25/2016 (FILED AS "RESPONDENT'S MOTION FOR RECONSIDERATION AND MOTION FOR LEAVE TO FILE A REPLY IN SUPPORT OF ITS MOTION FOR LEAVE TO FILE A MOTION FOR ATTORNEY'S FEES"
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2016-02-25
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Respondent's Motion for Leave to File Motion for Attorney's Fees is hereby denied.
Docket Date 2016-01-07
Type Motion
Subtype Ext of Time (Reply Brief-Merit)
Description MOTION-EXT OF TIME (REPLY BRIEF-MERITS)
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2016-01-07
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including February 10, 2016, in which to serve the reply brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE REPLY BRIEF ON THE MERITS.
Docket Date 2015-12-28
Type Brief
Subtype Amicus Curiae Answer
Description AMICUS CURIAE ANSWER BRIEF-MERITS ~ BRIEF OF AMICUS CURIAE FLORIDA JUSTICE REFORM INSTITUTEIN SUPPORT OF RESPONDENT, CENTRAL FLORIDA Y.M.C.A.
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2015-12-16
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2015-12-10
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2015-12-02
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Defense Lawyers Association is hereby granted and they are allowed to file brief only in support of respondents. The brief by the above referenced amicus curiae shall be served pursuant to Florida Rule of Appellate Procedure 9.370(c).
Docket Date 2015-12-01
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FLORIDA DEFENSE LAWYERS ASSOCIATION (FDLA)
On Behalf Of Florida Defense Lawyers Association
View View File
Docket Date 2015-11-09
Type Order
Subtype Record Supplementation DY
Description ORDER-RECORD SUPPLEMENTATION DY ~ Respondent's Motion for Leave to File Supplemental Appendix and Alternatively Motion to Take Judicial Notice of Additional Trial Court Documents and Newly Discovered Public Records is hereby denied.
Docket Date 2015-11-06
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including December 16, 2015, in which to serve the answer brief on the merits. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO RESPONDENT FOR THE FILING OF THE ANSWER BRIEF ON THE MERITS. All other times will be extended accordingly.
Docket Date 2015-11-05
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Docket Date 2015-11-04
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ FILED AS "UNOPPOSED MOTION OF THE FLORIDA JUSTICE REFORM INSTITUTE FOR LEAVE TO APPEAR AS AMICUS CURIAE IN SUPPORT OF RESPONDENT"
On Behalf Of Florida Justice Reform Institute
Docket Date 2015-11-03
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by Florida Justice Association is hereby granted and they are allowed to file brief only in support of petitioner. The brief by the above referenced amicus curiae was filed with this Court on November 2, 2015.
Docket Date 2015-11-02
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ AMICUS BRIEF OF THE FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF PETITIONER
On Behalf Of Florida Justice Association
View View File
Docket Date 2015-11-02
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ MOTION FOR LEAVE TO FILE AN AMICUS CURIAE BRIEF IN SUPPORT OF THE PETITIONER
On Behalf Of Florida Justice Association
Docket Date 2015-10-28
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "PETITIONER'S RESPONSE IN OPPOSITION TO RESPONDENT'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX AND ALTERNATIVELY MOTION TO TAKE JUDICIAL NOTICE OF ADDITIONAL TRIAL COURT DOCUMENTS AND NEWLY DISCOVERED PUBLIC RECORDS"
On Behalf Of HEATHER WORLEY
Docket Date 2015-10-21
Type Brief
Subtype Appendix-Merit
Description APPENDIX-MERIT BRIEF
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2015-10-21
Type Motion
Subtype Record Supplementation
Description MOTION-RECORD SUPPLEMENTATION ~ FILED AS "RESPONDENT'S MOTION FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX AND ALTERNATIVELY MOTION TO TAKE JUDICIAL NOTICE OF ADDITIONAL TRIAL COURT DOCUMENTS AND NEWLY DISCOVERED PUBLIC RECORDS"
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Docket Date 2015-10-08
Type Record
Subtype Record/Transcript
Description RECORD ~ 809 PAGES (ELECTRONICALLY FILED)
On Behalf Of Joanne P. Simmons
Docket Date 2015-09-17
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 21, 2015, in which to serve the initial brief on the merits and the appendix. NO FURTHER EXTENSIONS OF TIME WILL BE GRANTED TO PETITIONER FOR THE FILING OF THE INITIAL BRIEF ON THE MERITS AND THE APPENDIX.
Docket Date 2015-09-15
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME
On Behalf Of HEATHER WORLEY
Docket Date 2015-09-01
Type Order
Subtype No Req & Brief Sched/Juris Accepted
Description ORDER-NO REQ&BRIEF SCHED/JURIS ACCEPTED ~ The Court accepts jurisdiction and dispenses with oral argument pursuant to Florida Rule of Appellate Procedure 9.320.Petitioner's brief on the merits shall be served on or before September 21, 2015; respondent's brief on the merits shall be served twenty days after service of petitioner's brief on the merits; and petitioner's reply brief on the merits shall be served twenty days after service of respondent's brief on the merits.The Clerk of the Fifth District Court of Appeal shall file the record which shall be properly indexed and paginated on or before November 2, 2015. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.
Docket Date 2015-07-06
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
View View File
Docket Date 2015-06-25
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW GR ~ Petitioner's "Motion for Review of Fifth District Decision Denying a Stay of the Issuance of the Mandate Pending Review" filed in the above cause is granted and proceedings in the Fifth District Court of Appeal and in the Circuit Court of the Ninth Judicial Circuit in and for Orange County, Florida, are hereby stayed pending disposition of the petition for review filed herein.
Docket Date 2015-06-16
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's initial brief on jurisdiction, which was filed with this Court on June 15, 2015, does not comply with Florida Rule of Appellate Procedure 9.210(b)(4) and is hereby stricken. Petitioner is hereby directed, on or before July 6, 2015, to serve an amended brief which includes a summary of argument.
Docket Date 2015-06-16
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of HEATHER WORLEY
View View File
Docket Date 2015-06-15
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of HEATHER WORLEY
Docket Date 2015-06-15
Type Motion
Subtype Stay (Proceedings Below)
Description MOTION-STAY (PROCEEDINGS BELOW) ~ FILED AS "MOTION FOR REVIEW OF FIFTH DISTRICT DECISION DENYING A STAY OF THE ISSUANCE OF THE MANDATE PENDING REVIEW"
On Behalf Of HEATHER WORLEY
Docket Date 2015-06-12
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 13, 2015, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2015-06-12
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2015-06-10
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT DIRECT CONFLICT)
On Behalf Of HEATHER WORLEY
Docket Date 2015-06-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-03-31
Amendment 2023-02-16
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSSS0111P0067 2010-12-01 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HSSS0111P0067_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 11-ORL-PR-00001 (GYM MEMBERSHIPS)
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes U005: TUITION/REG/MEMB FEES

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, 328035721, UNITED STATES
PURCHASE ORDER AWARD FA304710P0602 2010-06-22 2011-07-02 2011-07-02
Unique Award Key CONT_AWD_FA304710P0602_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4500.00
Current Award Amount 4500.00
Potential Award Amount 4500.00

Description

Title CENTRAL FLORIDA YMCA ADVERTISEMENT
NAICS Code 711410: AGENTS AND MANAGERS FOR ARTISTS, ATHLETES, ENTERTAINERS, AND OTHER PUBLIC FIGURES
Product and Service Codes R701: ADVERTISING SERVICES

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, ORANGE, FLORIDA, 328035721, UNITED STATES
PO AWARD MDA26099M0028 2010-04-22 2002-02-14 2002-02-14
Unique Award Key CONT_AWD_MDA26099M0028_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SERVICES
Product and Service Codes U003: RESERVE TRAINING (MILITARY)

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, 32803, UNITED STATES
PURCHASE ORDER AWARD HSSS0110P0019 2009-10-20 2010-09-30 2010-09-30
Unique Award Key CONT_AWD_HSSS0110P0019_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7200.00
Current Award Amount 7200.00
Potential Award Amount 7200.00

Description

Title 09-ORL-PR-LL-00002 GYM MEMBERSHIPS
NAICS Code 611620: SPORTS AND RECREATION INSTRUCTION
Product and Service Codes AN45: HEALTH SERVICES (OPERATIONAL)

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Recipient Address 433 N MILLS AVE, ORLANDO, ORANGE, FLORIDA, 328035721, UNITED STATES
PURCHASE ORDER AWARD HSSS0109P0033 2008-10-21 2009-09-30 2009-09-30
Unique Award Key CONT_AWD_HSSS0109P0033_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 7200.00
Current Award Amount 7200.00
Potential Award Amount 7200.00

Description

Title 09-ORL-PR-LL-00001 HEALTH CLUB MEMBERSHIPS
Product and Service Codes AN41: HEALTH SERVICES (BASIC)

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, ORANGE, FLORIDA, 328035721, UNITED STATES
PO AWARD HSSS0108P0289 2008-04-11 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_HSSS0108P0289_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title 08-ORL-PR-DM-00002
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes X162: LEASE-RENT OF RECREATIONAL BLDGS

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, 328035721, UNITED STATES
PO AWARD N6133906P0167 2008-03-14 2009-03-14 2009-03-14
Unique Award Key CONT_AWD_N6133906P0167_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMINISTRATIVE MODIFICATION
NAICS Code 713940: FITNESS AND RECREATIONAL SPORTS CENTERS
Product and Service Codes 7830: RECREATIONAL & GYMNASTIC EQ

Recipient Details

Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
UEI MSWTNN1DAAK4
Legacy DUNS 079855391
Recipient Address 433 NORTH MILLS AVENUE, ORLANDO, 32803, UNITED STATES

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
U215K090085 Department of Education 84.215 - FUND FOR THE IMPROVEMENT OF EDUCATION 2009-07-28 2011-09-30 FIE EARMARK GRANT AWARDS
Recipient CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIATION, INC.
Recipient Name Raw CENTRAL FLORIDA YOUNG MEN'S CHRISTIAN ASSOCIA
Recipient UEI MSWTNN1DAAK4
Recipient DUNS 079855391
Recipient Address 433 N MILLS AVE, ORLANDO, ORANGE, FLORIDA, 32803-5721, UNITED STATES
Obligated Amount 190000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2249348700 2021-03-28 0491 PPP 433 N Mills Ave, Orlando, FL, 32803-5721
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5370891.1
Loan Approval Amount (current) 5370891.1
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 N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-5721
Project Congressional District FL-10
Number of Employees 500
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)3 � Non Profit
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4169391.91
Forgiveness Paid Date 2023-03-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State