Search icon

S.A.L.T. OUTREACH, INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21990
Loan Approval Amount (current) 21990
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, 32801-2759
Project Congressional District FL-10
Number of Employees 14
NAICS code 813410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22107.93
Forgiveness Paid Date 2021-10-12

Date of last update: 01 May 2025

Sources: Florida Department of State