Search icon

FLORIDA LEADERSHIP VENTURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA LEADERSHIP VENTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 09 Sep 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2009 (16 years ago)
Document Number: N08000008454
FEI/EIN Number 263330456
Address: 710 South Tampa Ave., Orlando, FL, 32805, US
Mail Address: P.O. Box 940633, Maitland, FL, 32794, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKKELSON Melissa Secretary 834 Highland Ave., Orlando, FL, 32803
McGill Jack Foun P.O. Box 940633, MAITLAND, FL, 32794
Cayo Jonas President P.O. Box 940633, MAITLAND, FL, 32794
Walker Lance Chairman 931 N Pennsylvania Ave., Winter Park, FL, 32789
Loy Patricia Treasurer 2281 Lee Rd., Winter Park, FL, 32789
Rodriguez Jimmy Director P.O. Box 940633, MAITLAND, FL, 32794
Walker Lance Board C Agent 710 South Tampa Ave., Orlando, FL, 32805

Form 5500 Series

Employer Identification Number (EIN):
263330456
Plan Year:
2014
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09064900215 ELEVATE TAMPA EXPIRED 2009-03-05 2014-12-31 - 2270 GILLIS COURT, MAITLAND, FL, 32757
G09064900221 ELEVATE JACKSONVILLE EXPIRED 2009-03-05 2014-12-31 - 2270 GILLIS COURT, MAITLAND, FL, 32757
G08358900193 ELEVATE ORLANDO ACTIVE 2008-12-23 2028-12-31 - P.O. BOX 940633, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-15 710 South Tampa Ave., Suite 202, Orlando, FL 32805 -
CHANGE OF MAILING ADDRESS 2024-02-15 710 South Tampa Ave., Suite 202, Orlando, FL 32805 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-15 710 South Tampa Ave., Suite 202, Orlando, FL 32805 -
REGISTERED AGENT NAME CHANGED 2022-04-07 Walker, Lance, Board Chair -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-15
AMENDED ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2023-03-14
AMENDED ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-12

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
200814.97
Total Face Value Of Loan:
200814.97

Tax Exempt

Employer Identification Number (EIN) :
26-3330456
In Care Of Name:
% FLORIDA LEADERSHIP VENTURE I
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
2009-03
National Taxonomy Of Exempt Entities:
Youth Development: Youth Development Programs
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letters

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$200,814.97
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,814.97
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,689.24
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $200,814.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State