Entity Name: | LEAD HOMELESSNESS INITIATIVE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N16000002741 |
FEI/EIN Number |
81-2319907
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 255 S. ORANGE AVENUE., #104, ORLANDO, FL, 32801, US |
Mail Address: | 255 S. ORANGE AVENUE., #104, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bailey Andrae | Chairman | 55 W Church Street, Orlando, FL, 32801 |
Bailey Andrae | Director | 55 W Church Street, Orlando, FL, 32801 |
Bailey Andrae | President | 55 W Church Street, Orlando, FL, 32801 |
Bailey Andrae | Treasurer | 55 W Church Street, Orlando, FL, 32801 |
Taylor Scott | Director | 104 Starling Lane, Longwood, FL, 32779 |
Taylor Scott | Vice President | 104 Starling Lane, Longwood, FL, 32779 |
Callahan Scott | Director | 1231 Via Salerno, Winter Park, FL, 32789 |
Callahan Scott | Secretary | 1231 Via Salerno, Winter Park, FL, 32789 |
BAILEY ANDRAE | Agent | 55 W Church Street, Orlando, FL, 32801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000076010 | PROJECT OPIOID CFL, INC. | EXPIRED | 2019-07-12 | 2024-12-31 | - | 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801 |
G18000079189 | PROJECT OPIOID, INC. | EXPIRED | 2018-07-23 | 2023-12-31 | - | 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801 |
G17000126440 | NEXUS 2.0 | EXPIRED | 2017-11-16 | 2022-12-31 | - | 255 S. ORANGE AVENUE, #104, ORLANDO, FL, 32801 |
G17000123494 | FIRST & GOAL GALA INC | EXPIRED | 2017-11-09 | 2022-12-31 | - | 255 S ORANGE AVE #104, ORLANDO, FL, 32801 |
G17000065086 | OPERA DEL SOL | EXPIRED | 2017-06-13 | 2022-12-31 | - | 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801 |
G17000064795 | THE COLLECTIVE, INC. | EXPIRED | 2017-06-12 | 2022-12-31 | - | 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801 |
G16000066295 | CHANGE EVERYTHING, INC. | EXPIRED | 2016-07-06 | 2021-12-31 | - | 6350 VINELAND ROAD, SUITE 309, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-10-23 | BAILEY, ANDRAE | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-10-23 | 55 W Church Street, Apt 3105, Orlando, FL 32801 | - |
REINSTATEMENT | 2020-10-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-10-04 | 255 S. ORANGE AVENUE., #104, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2016-10-04 | 255 S. ORANGE AVENUE., #104, ORLANDO, FL 32801 | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-10-23 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2017-04-28 |
Domestic Non-Profit | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8583568405 | 2021-02-13 | 0491 | PPS | 255 S Orange Ave Ste 104, Orlando, FL, 32801-3411 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8897257903 | 2020-06-19 | 0491 | PPP | 255 S ORANGE AVE STE 104, ORLANDO, FL, 32801-3407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State