Search icon

FUTURE LEADERS INC - Florida Company Profile

Company Details

Entity Name: FUTURE LEADERS 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: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (6 months ago)
Document Number: N15000009491
FEI/EIN Number 47-1828096

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

Address: 4123 N Tamiami Trail, Sarasota, FL, 34234, US
Mail Address: 4123 N Tamiami Trail, Sarasota, FL, 34234, US
ZIP code: 34234
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Green Brittany Dr. Director 1044 E. Brandon Blvd. EP-10, Brandon, FL, 33511
MARSHALL NICOLE E Officer 700 TRIFECTA CT., WHITSETT, NC, 27377
Green Brittany MDr. Agent 4123 N Tamiami Trail, Sarasota, FL, 34234

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 4123 N Tamiami Trail, 101, Sarasota, FL 34234 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-18 4123 N Tamiami Trail, 101, Sarasota, FL 34234 -
REGISTERED AGENT NAME CHANGED 2022-10-18 Green, Brittany M, Dr. -
CHANGE OF MAILING ADDRESS 2022-10-18 4123 N Tamiami Trail, 101, Sarasota, FL 34234 -
REINSTATEMENT 2020-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-10-28
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-10-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-02-04
ANNUAL REPORT 2018-08-07
REINSTATEMENT 2017-10-26
ANNUAL REPORT 2016-09-26
Domestic Non-Profit 2015-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9232278502 2021-03-12 0455 PPS 1044 E Brandon Blvd 1044 E Brandon Blvd, Brandon, FL, 33511-5509
Loan Status Date 2022-02-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53909
Loan Approval Amount (current) 53909
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brandon, HILLSBOROUGH, FL, 33511-5509
Project Congressional District FL-15
Number of Employees 10
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54374.71
Forgiveness Paid Date 2022-01-21
6122827402 2020-05-13 0455 PPP 1044 East Brandon Blvd, Brandon, FL, 33511
Loan Status Date 2021-09-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40300
Loan Approval Amount (current) 40300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Brandon, HILLSBOROUGH, FL, 33511-0001
Project Congressional District FL-16
Number of Employees 12
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40802.63
Forgiveness Paid Date 2021-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State