Search icon

CATHOLIC VOLUNTEERS IN FLORIDA, INCORPORATED - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CATHOLIC VOLUNTEERS IN FLORIDA, INCORPORATED
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: 08 Oct 1990 (35 years ago)
Date of dissolution: 11 Nov 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Nov 2022 (3 years ago)
Document Number: N40301
FEI/EIN Number 593087902

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

Address: 50 E. Robinson Street, ORLANDO, FL, 32801, US
Mail Address: P.O.BOX 536476, ORLANDO, FL, 32853, US
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
CORP_67175794
State:
ILLINOIS

Key Officers & Management

Name Role Address
WINSLOW BOB Secretary 8 ISLE OF SICILY, WINTER PARK, FL, 32789
O'NEILL PATRICK Rev Director 9401 BISCAYNE BLVD, MIAMI SHORES, FL, 33138
BRYAN SR. FLORENCE SSJ Vice Chairman Sisters of St. Joseph, St. Augusine, FL, 32085
BUCKLEY ELIZABETH Agent 50 E. Robinson Street, ORLANDO, FL, 32801
MILES SAM Chairman 5372 STARBOARD ST, ORLANDO, FL, 32814
HODGES LEO Director 801 N HASTINGS ST, Orlando, FL, 32808
BUCKLEY ELIZABETH Exec 801 N. HASTINGS ST., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-11 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 50 E. Robinson Street, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2015-01-26 BUCKLEY, ELIZABETH -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 50 E. Robinson Street, ORLANDO, FL 32801 -
REINSTATEMENT 2003-03-25 - -
CHANGE OF MAILING ADDRESS 2003-03-25 50 E. Robinson Street, ORLANDO, FL 32801 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1991-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-11
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-26
ANNUAL REPORT 2014-01-10

USAspending Awards / Financial Assistance

Date:
2021-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26307.00
Total Face Value Of Loan:
26307.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26307.00
Total Face Value Of Loan:
26307.00

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26307
Current Approval Amount:
26307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26616.37
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26307
Current Approval Amount:
26307
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26635.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State