Search icon

UNITED WAY OF FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: UNITED WAY OF FLORIDA, 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: 02 Jul 1980 (45 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 1991 (34 years ago)
Document Number: 753220
FEI/EIN Number 592104175

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

Address: 307 E. 7TH AVENUE, TALLAHASSEE, FL, 32303-5520
Mail Address: 307-B EAST 7TH AVENUE, TALLAHASSEE, FL, 32303-5520
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gilliam Laura Chairman 1301 W. Government Street, Pensacola, FL, 32501
Epsky Thomas Imme 2740 Centerview Drive, Tallahassee, FL, 32399
Morton Chuck Chairman 4846 N. University Drive, #214, Lauderhill, FL, 33351
Griffin Michael Director 900 Hope Wat, Altamonte Springs, FL, 32714
Edgcomb Courtney Director 3747 W. International Speedway Blvd., Daytona Beach, FL, 32124
Nelson Melissa C Agent 307-B EAST 7TH AVENUE, TALLAHASSEE, FL, 32303
McBee Kim Director 111 N. Magnolia Ave., #1450, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 Nelson, Melissa C -
CHANGE OF MAILING ADDRESS 2002-03-20 307 E. 7TH AVENUE, TALLAHASSEE, FL 32303-5520 -
REGISTERED AGENT ADDRESS CHANGED 2002-03-20 307-B EAST 7TH AVENUE, TALLAHASSEE, FL 32303 -
CHANGE OF PRINCIPAL ADDRESS 2001-05-03 307 E. 7TH AVENUE, TALLAHASSEE, FL 32303-5520 -
NAME CHANGE AMENDMENT 1991-01-16 UNITED WAY OF FLORIDA, INC. -
NAME CHANGE AMENDMENT 1987-05-01 UNITED WAYS OF FLORIDA, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5288287706 2020-05-01 0491 PPP 307 E 7TH AVE, TALLAHASSEE, FL, 32303-5520
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47685
Loan Approval Amount (current) 47685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TALLAHASSEE, LEON, FL, 32303-5520
Project Congressional District FL-02
Number of Employees 3
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44725.95
Forgiveness Paid Date 2021-09-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State