Search icon

LEADERSHIP FLORIDA STATEWIDE COMMUNITY FOUNDATION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LEADERSHIP FLORIDA STATEWIDE COMMUNITY FOUNDATION, 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: 28 Feb 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Feb 2003 (22 years ago)
Document Number: N94000000990
FEI/EIN Number 593201445

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

Address: 3500 Financial Plaza, Suite 300, STE 300, Tallahassee, FL, 32312, US
Mail Address: 3500 Financial Plaza, Suite 300, STE 710, Tallahassee, FL, 32312, US
ZIP code: 32312
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Spencer Wendy President 3500 Financial Plaza, Tallahassee, FL, 32312
LUCAS CHRISTINE E Vice President 3500 Financial Plaza, TALLAHASSEE, FL, 32312
Mangan Amy Y Chairman 929 SE 8th Street, Ocala, FL, 34471
Sanabria Augusto Secretary 3201 E. Colonial Dr., Orlando, FL, 32803
Christaldi Ron Chairman 101 East Kennedy Blvd, Suite 2800, Tampa, FL, 33602
Yapa Esin Fina 3500 Financial Plaza, Tallahassee, FL, 32312
Nicholson David Agent 702 North Franklin Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-25 Nicholson, David -
REGISTERED AGENT ADDRESS CHANGED 2024-06-25 702 North Franklin Street, Tampa, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 3500 Financial Plaza, Suite 300, STE 300, Tallahassee, FL 32312 -
CHANGE OF MAILING ADDRESS 2021-08-05 3500 Financial Plaza, Suite 300, STE 300, Tallahassee, FL 32312 -
AMENDMENT 2003-02-27 - -

Documents

Name Date
ANNUAL REPORT 2024-06-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-05
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-24

USAspending Awards / Financial Assistance

Date:
2020-04-08
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:
196077.50
Total Face Value Of Loan:
196077.50

Tax Exempt

Employer Identification Number (EIN) :
59-3201445
In Care Of Name:
% CHRISTINE E LUCAS
Classification:
Educational Organization, Local Association of Employees, Horticultural Organization, Business League, Voluntary Employees' Beneficiary Association (Govt. Emps.), Mutual Ditch or Irrigation Co., Cemetery Company, Other Mutual Corp. or Assoc.
Ruling Date:
1994-05
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
196077.5
Current Approval Amount:
196077.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
197893.23

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State