Search icon

CHANGE EVERYTHING INITIATIVE, INC. - Florida Company Profile

Company Details

Entity Name: CHANGE EVERYTHING 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: 05 Jan 2018 (7 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: N18000000142
FEI/EIN Number 82-3991560

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

Address: 100 E. PINE STREET, ORLANDO, FL, 32801, US
Mail Address: 100 E. PINE STREET, ORLANDO, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bailey Andrae Director 55 W. CHURCH STREET, ORLANDO, FL, 32801
BELL JONATHAN Director 202 EASTGATE DRIVE, AIKEN, SC, 29803
TAYLOR SCOTT Director 104 STARLING LANE, LONGWOOD, FL, 32779
BAILEY ANDRAE J Agent 55 W. CHURCH STREET, ORLANDO, FL, 32801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000031197 CORONAVIRUS RESPONSE NETWORK ACTIVE 2020-03-11 2025-12-31 - 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801
G19000109665 RETHINKING HOMELESSNESS INITIATIVE, INC. EXPIRED 2019-10-08 2024-12-31 - 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801
G19000038272 PROJECT OPIOID, INC. EXPIRED 2019-03-25 2024-12-31 - 255 S. ORANGE AVENUE, SUITE 104, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 100 E. PINE STREET, SUITE 110, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2022-09-29 100 E. PINE STREET, SUITE 110, ORLANDO, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-25 55 W. CHURCH STREET, APT. 3105, ORLANDO, FL 32801 -

Documents

Name Date
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-25
AMENDED ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-22
Domestic Non-Profit 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2792907904 2020-06-12 0491 PPP 255 SOUTH ORANGE AVE STE 104, ORLANDO, FL, 32801-3407
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69854
Loan Approval Amount (current) 69854
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ORLANDO, ORANGE, FL, 32801-3407
Project Congressional District FL-10
Number of Employees 8
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70325.51
Forgiveness Paid Date 2021-02-25
9382218501 2021-03-12 0491 PPS 255 S Orange Ave Ste 104, Orlando, FL, 32801-3411
Loan Status Date 2022-11-15
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-3411
Project Congressional District FL-10
Number of Employees 6
NAICS code 813319
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State