Search icon

THE VILLAGE OF ORLANDO, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE VILLAGE OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 28 Aug 1998 (27 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 10 May 2007 (18 years ago)
Document Number: N98000005034
FEI/EIN Number 593529562
Address: The Hope Church - C/o - TVO, 3032 Monte Carlo Trail, ORLANDO, FL, 32805, US
Mail Address: 2325 roat drive, ORLANDO, FL, 32835, US
ZIP code: 32805
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS ALLEN T Director 2325 roat drive, ORLANDO, FL, 32835
FELTON BRANDY Director 948 SOUTH GOLDWYN AVE, ORLANDO, FL, 32805
MORTON MYLIKA Treasurer 809 HANKINS CIRCLE, ORLANDO, FL, 32805
Noel Luserne Officer The Hope Church - C/o - TVO, ORLANDO, FL, 32805
WIGGINS Allen Agent The Hope Church - Attn: Allen Wiggins, ORLANDO, FL, 32805
WIGGINS ALLEN T President 2325 roat drive, ORLANDO, FL, 32835
FELTON BRANDY Secretary 948 SOUTH GOLDWYN AVE, ORLANDO, FL, 32805
WIGGINS Deborah Vice President 2325 Roat Drive, ORLANDO, FL, 32835
WIGGINS Deborah Director 2325 Roat Drive, ORLANDO, FL, 32835
MORTON MYLIKA Director 809 HANKINS CIRCLE, ORLANDO, FL, 32805

Unique Entity ID

CAGE Code:
6TWN1
UEI Expiration Date:
2020-03-07

Business Information

Activation Date:
2019-03-08
Initial Registration Date:
2012-11-08

Commercial and government entity program

CAGE number:
6TWN1
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-08
CAGE Expiration:
2025-05-07
SAM Expiration:
2021-10-12

Contact Information

POC:
MYLIKA MORTON
Corporate URL:
www.villageorlando.org

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000076085 HOPE SQUARE APARTMENTS ACTIVE 2021-06-07 2026-12-31 - 3032 MONTE CARLO TRAIL, ORLANDO, US, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 The Hope Church - C/o - TVO, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
REGISTERED AGENT NAME CHANGED 2021-04-26 WIGGINS, Allen -
REGISTERED AGENT ADDRESS CHANGED 2017-04-26 The Hope Church - Attn: Allen Wiggins, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2016-04-28 The Hope Church - C/o - TVO, 3032 Monte Carlo Trail, ORLANDO, FL 32805 -
RESTATED ARTICLES 2007-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000377396 TERMINATED 1000000664486 ORANGE 2015-03-09 2025-03-18 $ 721.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J15000377388 TERMINATED 1000000664485 ORANGE 2015-03-06 2035-03-18 $ 1,815.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J14000593359 TERMINATED 1000000608560 ORANGE 2014-04-11 2034-05-09 $ 1,635.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000593367 TERMINATED 1000000608562 ORANGE 2014-04-11 2024-05-09 $ 323.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J14000245935 TERMINATED 1000000580661 ORANGE 2014-02-07 2034-03-04 $ 1,106.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J13001590497 TERMINATED 1000000537230 ORANGE 2013-09-19 2033-10-29 $ 770.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251895 TERMINATED 1000000259390 ORANGE 2012-03-20 2022-04-06 $ 3,029.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12000251929 TERMINATED 1000000259397 ORANGE 2012-03-20 2032-04-06 $ 369.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-26

USAspending Awards / Financial Assistance

Date:
2021-01-25
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:
35940.00
Total Face Value Of Loan:
35940.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-28
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:
51442.00
Total Face Value Of Loan:
51442.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Tax Exempt

Employer Identification Number (EIN) :
59-3529562
In Care Of Name:
% ALLEN T D WIGGINS
Classification:
Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Ruling Date:
1999-06
National Taxonomy Of Exempt Entities:
Housing & Shelter: Housing Development, Construction, Management
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$51,442
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,442
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$51,804.95
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $51,442
Jobs Reported:
9
Initial Approval Amount:
$35,940
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$35,940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,213.54
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $35,939
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State