Search icon

CHILDREN'S SAFETY VILLAGE OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: CHILDREN'S SAFETY VILLAGE OF CENTRAL FLORIDA, 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: 14 Jul 1988 (37 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 12 Oct 2007 (18 years ago)
Document Number: N27437
FEI/EIN Number 592898030

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

Address: 910 FAIRVILLA RD, ORLANDO, FL, 32808, US
Mail Address: 910 FAIRVILLA RD, ORLANDO, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Patel Prashant President 910 FAIRVILLA RD, ORLANDO, FL, 32808
Afrifa Chelby Vice President 910 FAIRVILLA RD, ORLANDO, FL, 32808
Massaline Sequena Secretary 910 FAIRVILLA RD, ORLANDO, FL, 32808
Moore Brent Exec 910 FAIRVILLA RD, ORLANDO, FL, 32808
Moore Brent E Agent 910 FAIRVILLA ROAD, ORLANDO, FL, 32808
Riordan John Treasurer 910 FAIRVILLA RD, ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-02 Moore, Brent Elliott -
CANCEL ADM DISS/REV 2007-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 1999-02-23 910 FAIRVILLA ROAD, ORLANDO, FL 32808 -
NAME CHANGE AMENDMENT 1998-03-23 CHILDREN'S SAFETY VILLAGE OF CENTRAL FLORIDA, INC. -
CHANGE OF PRINCIPAL ADDRESS 1997-03-26 910 FAIRVILLA RD, ORLANDO, FL 32808 -
CHANGE OF MAILING ADDRESS 1997-03-26 910 FAIRVILLA RD, ORLANDO, FL 32808 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-04
AMENDED ANNUAL REPORT 2015-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6210677307 2020-04-30 0491 PPP 910 FAIRVILLA RD, ORLANDO, FL, 32808-7815
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19987
Loan Approval Amount (current) 19987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-7815
Project Congressional District FL-10
Number of Employees 1
NAICS code 813219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20109.66
Forgiveness Paid Date 2021-01-07
3057948409 2021-02-04 0491 PPS 910 Fairvilla Rd, Orlando, FL, 32808-7815
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13967.5
Loan Approval Amount (current) 16666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94561
Servicing Lender Name Orlando CU
Servicing Lender Address 945 S Orange Ave, ORLANDO, FL, 32806-1212
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32808-7815
Project Congressional District FL-10
Number of Employees 1
NAICS code 624110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 94561
Originating Lender Name Orlando CU
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16746.55
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State