Search icon

UNITED STATES PROFESSIONAL TENNIS ASSOCIATION, INC.

Company Details

Entity Name: UNITED STATES PROFESSIONAL TENNIS ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Not For Profit Corporation
Status: Active
Date Filed: 17 Jan 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2016 (9 years ago)
Document Number: 855270
FEI/EIN Number 74-1818176
Address: 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
Mail Address: 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: NEW YORK

Agent

Name Role Address
Weatherford, Ellen Agent 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827

Executive Director and CEO

Name Role Address
Dillman, Brian R. Executive Director and CEO 11961 Performance Drive, Orlando, FL 32827

Vice President

Name Role Address
Gilbert, Jason Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
Faber, Mark Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
Slivocka, Richard Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
GRay, Jenny Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
Theos, Kevin Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827
Vasovic, Milos Vice President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827

President

Name Role Address
Faulkner, Patricia President 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-17 Weatherford, Ellen No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-17 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2017-08-29 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 11961 PERFORMANCE DRIVE, ORLANDO, FL 32827 No data
REINSTATEMENT 2016-02-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 No data No data

Documents

Name Date
ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-28
REINSTATEMENT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4461358503 2021-02-25 0491 PPP 11961 Performance Dr, Orlando, FL, 32827-7284
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 325277
Loan Approval Amount (current) 325277
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32827-7284
Project Congressional District FL-09
Number of Employees 36
NAICS code 711211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 501(c)6 � Non Profit Membership
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326930.49
Forgiveness Paid Date 2021-09-07

Date of last update: 05 Feb 2025

Sources: Florida Department of State