Entity Name: | S.A.L.T. OUTREACH, 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: | 25 May 2012 (13 years ago) |
Document Number: | N12000005301 |
FEI/EIN Number |
45-5360995
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 E. Pine St, Orlando, FL, 32801, US |
Address: | 1025 S Orange Blossom Trl, Orlando, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAMARILLO JR ERIC A | President | 100 E. Pine St, Orlando, FL, 32801 |
VALLERAY VANESSA | Officer | 100 E. Pine St, Orlando, FL, 32801 |
BUENO ADMELYZ | Asst | 100 E. Pine St, Orlando, FL, 32801 |
de Armas John | Officer | 100 E. Pine St, Orlando, FL, 32801 |
Manu Prem | Officer | 100 E. Pine St, Orlando, FL, 32801 |
Newmyer Terry A | Officer | 100 E. Pine St, Orlando, FL, 32801 |
Camarillo Eric AJr. | Agent | 100 E. Pine St, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-18 | 816 W Central Blvd, Suite 5, Orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2019-03-03 | 816 W Central Blvd, Suite 5, Orlando, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-03 | 6900 S Organge Blossom Trail, Suite 400, Orlando, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | APA TAX & FINANCIAL SERVICES LLC | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000177329 | TERMINATED | 1000000779256 | SEMINOLE | 2018-04-13 | 2038-05-02 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
AMENDED ANNUAL REPORT | 2023-06-08 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-02-25 |
AMENDED ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2019-01-03 |
ANNUAL REPORT | 2018-07-03 |
ANNUAL REPORT | 2017-03-16 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8356158607 | 2021-03-24 | 0491 | PPP | 100 E Pine St Ste 110, Orlando, FL, 32801-2759 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 May 2025
Sources: Florida Department of State