Search icon

CENTRAL FLORIDA WESLEY FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA WESLEY FOUNDATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 06 Jan 1993 (33 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Sep 2015 (10 years ago)
Document Number: N92000001035
FEI/EIN Number 593266495
Address: 4217 East Plaza Drive, Orlando, FL, 32816, US
Mail Address: 4217 East Plaza Drive, PO Box 662147, Orlando, FL, 32816, US
ZIP code: 32816
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elliott Peter Treasurer 4217 East Plaza Drive, Orlando, FL, 32816
Johnson Kim Chairman 4217 East Plaza Drive, Orlando, FL, 32816
LOPEZ ERWIN Agent 4217 East Plaza Drive, Orlando, FL, 32816
Hoover Lauren Secretary 4217 East Plaza Drive, Orlando, FL, 32816

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052607 CENTRAL FLORIDA WESLEY FOUNDATION EXPIRED 2014-05-30 2019-12-31 - 1395 CAMPUS VIEW COURT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-20 4217 East Plaza Drive, Orlando, FL 32816 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-20 4217 East Plaza Drive, Orlando, FL 32816 -
CHANGE OF MAILING ADDRESS 2023-01-20 4217 East Plaza Drive, Orlando, FL 32816 -
AMENDED AND RESTATEDARTICLES 2015-09-16 - -
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2015-07-07 CENTRAL FLORIDA WESLEY FOUNDATION, INC. -
REGISTERED AGENT NAME CHANGED 2014-07-25 LOPEZ, ERWIN -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-05-07
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:
-2900.00
Total Face Value Of Loan:
12000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$16,600
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$16,681.16
Servicing Lender:
Faith Connection Federal Credit Union
Use of Proceeds:
Payroll: $16,599
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$14,900
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,046.33
Servicing Lender:
Faith Connection Federal Credit Union
Use of Proceeds:
Payroll: $11,000
Utilities: $1,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State