Search icon

COLLEGIATE PATHWAYS, INC. - Florida Company Profile

Company Details

Entity Name: COLLEGIATE PATHWAYS, 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 Feb 2012 (13 years ago)
Document Number: N12000002123
FEI/EIN Number 38-3871171

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

Address: 1802 N. Alafaya Trail, Orlando, FL, 32826, US
Mail Address: 1802 N. Alafaya Trail, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LINDSAY JENOLEE Director 1802 N. Alafaya Trail, Orlando, FL, 32826
POWELL COURTNEY R Director 1802 N. Alafaya Trail, Orlando, FL, 32826
POWELL FRITZLAINE Executive Director 1802 N. Alafaya Trail, Orlando, FL, 32826
Akhtarkhavari Rosa Director 1802 N. Alafaya Trail, Orlando, FL, 32826
Balanzategui Andrea Secretary 1802 N. Alafaya Trail, Orlando, FL, 32826
Newell Josann Director 1802 N. Alafaya Trail, Orlando, FL, 32826
POWELL COURTNEY Agent 1802 N. Alafaya Trail, Orlando, FL, 32826

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000122278 TECH SASSY GIRLZ ACTIVE 2022-09-28 2027-12-31 - 1802 N. ALAFAYA TRAIL, SUITE #144, ORLANDO, FL, 32826
G15000118222 TECH SASSY GIRLZ EXPIRED 2015-11-20 2020-12-31 - PO BOX 620297, OVIEDO, FL, 32762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1802 N. Alafaya Trail, Suite # 144, Orlando, FL 32826 -
CHANGE OF MAILING ADDRESS 2021-04-30 1802 N. Alafaya Trail, Suite # 144, Orlando, FL 32826 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 1802 N. Alafaya Trail, Suite # 144, Orlando, FL 32826 -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-05-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-20

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
38-3871171 Corporation Unconditional Exemption 1802 N ALAFAYA TRAIL STE 144, ORLANDO, FL, 32826-4716 2013-11
In Care of Name % FRITZLAINE POWELL
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-12
Asset 100,000 to 499,999
Income 100,000 to 499,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 363009
Income Amount 362510
Form 990 Revenue Amount 362510
National Taxonomy of Exempt Entities Education: Educational Services and Schools - Other
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_38-3871171_COLLEGIATEPATHWAYSINC_08292013_01.tif

Form 990-N (e-Postcard)

Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12124 High Tech Ave Suite 160, Orlando, FL, 32817, US
Principal Officer's Name Fritzlaine Powell
Principal Officer's Address 12124 High Tech Ave Suite 160, Orlando, FL, 32817, US
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 12124 High Tech Ave Suite 160, Orlando, FL, 32817, US
Principal Officer's Name Fritzlaine Powell
Principal Officer's Address 12124 High Tech Ave Suite 160, Orlando, FL, 32817, US
Website URL www.CollegiatePathways.org
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 620697, Oviedo, FL, 32762, US
Principal Officer's Name Fritzlaine Powell
Principal Officer's Address PO Box 620697, Oviedo, FL, 32762, US
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 620697, Oviedo, FL, 32762, US
Principal Officer's Name Fritzlaine Powell
Principal Officer's Address PO Box 620697, Oviedo, FL, 32762, US
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address PO Box 620697, Oviedo, FL, 32762, US
Principal Officer's Name Laine Powell
Principal Officer's Address PO Box 620697, Oviedo, FL, 32762, US
Website URL www.collegiatepathways.org

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 202212
Filing Type E
Return Type 990
File View File
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 202012
Filing Type E
Return Type 990EZ
File View File
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 201912
Filing Type E
Return Type 990EZ
File View File
Organization Name COLLEGIATE PATHWAYS INC
EIN 38-3871171
Tax Period 201812
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1403797704 2020-05-01 0491 PPP 12124 HIGH TECH AVE STE 160, ORLANDO, FL, 32817
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8555
Loan Approval Amount (current) 8555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32817-1000
Project Congressional District FL-10
Number of Employees 4
NAICS code 611699
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8637.67
Forgiveness Paid Date 2021-04-22
9506228300 2021-01-30 0491 PPS 1802 N Alafaya Trl Ste 144, Orlando, FL, 32826-4716
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15565
Loan Approval Amount (current) 15565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32826-4716
Project Congressional District FL-10
Number of Employees 5
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15689.57
Forgiveness Paid Date 2021-11-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State