Search icon

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

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
21990.00
Total Face Value Of Loan:
21990.00

Paycheck Protection Program

Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
21990
Current Approval Amount:
21990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
22107.93

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State