Search icon

FUTURE LEADERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FUTURE LEADERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 29 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2024 (9 months ago)
Document Number: N15000009491
FEI/EIN Number 47-1828096
Address: 4123 N Tamiami Trail, Sarasota, FL, 34234, US
Mail Address: 4123 N Tamiami Trail, Sarasota, FL, 34234, US
ZIP code: 34234
City: Sarasota
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

Unique Entity ID

CAGE Code:
7S5U6
UEI Expiration Date:
2020-07-29

Business Information

Division Name:
FUTURE LEADERS INC.
Activation Date:
2019-07-30
Initial Registration Date:
2017-01-05

Commercial and government entity program

CAGE number:
7S5U6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-29
CAGE Expiration:
2025-07-29
SAM Expiration:
2022-01-25

Contact Information

POC:
RODERICK GREEN

National Provider Identifier

NPI Number:
1841943073
Certification Date:
2022-01-27

Authorized Person:

Name:
RODERICK DWAYNE GREEN
Role:
DIRECTOR
Phone:

Taxonomy:

Selected Taxonomy:
320900000X - Intellectual and/or Developmental Disabilities Community Based Residential Treatment Facility
Is Primary:
Yes

Contacts:

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

Jobs Reported:
12
Initial Approval Amount:
$40,300
Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,802.63
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $40,300
Jobs Reported:
10
Initial Approval Amount:
$53,909
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,909
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,374.71
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $53,906
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State