Search icon

CHURCHILL LEADERSHIP GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHURCHILL LEADERSHIP GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Mar 2012 (13 years ago)
Document Number: P12000024490
FEI/EIN Number 45-4799502
Address: 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 225 1st Ave North Unit 2317, St Pete, FL, 33701, US
ZIP code: 32043
City: Green Cove Springs
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JENKINS JAYNE Chief Executive Officer 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043
JENKINS JAYNE Agent 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL, 32043

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
JAYNE JENKINS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
User ID:
P2003693

Unique Entity ID

Unique Entity ID:
E2XHKB5LQEG7
CAGE Code:
7JER4
UEI Expiration Date:
2025-12-05

Business Information

Division Name:
CHURCHILL LEADERSHIP GROUP INC
Activation Date:
2024-12-09
Initial Registration Date:
2016-01-08

Commercial and government entity program

CAGE number:
7JER4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-09
CAGE Expiration:
2029-12-09
SAM Expiration:
2025-12-05

Contact Information

POC:
JAYNE JENKINS
Corporate URL:
http://www.churchillleadershipgroup.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000077026 GREAT MANAGERS GROUP EXPIRED 2014-07-25 2019-12-31 - 9817 BAY ISLAND , SUITE 100, TAMPA, FL, 33615
G14000062818 GREAT MANAGER SOLUTIONS EXPIRED 2014-06-19 2019-12-31 - 9817 BAY ISLAND , SUITE 100, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-12 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 411 WALNUT STREET 15098, GREEN COVE SPRINGS, FL 32043 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-08-20
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
12314424F0641
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
22306.00
Base And Exercised Options Value:
22306.00
Base And All Options Value:
22306.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2024-09-25
Description:
LEADERSHIP 360 AND WORKSHOP
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
U099: EDUCATION/TRAINING- OTHER
Procurement Instrument Identifier:
68HERH24A0034
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Environmental Protection Agency
Performance Start Date:
2024-09-23
Description:
BLANKET PURCHASE AGREEMENT BASE PLUS FOUR (4) OPTION PERIODS FOR OST ORGANIZATIONAL DEVELOPMENT AND COACHING SUPPORT. THE PURPOSE OF THIS MODIFICATION IS TO (1): INFORM THE VENDOR TO DISREGARD THE DUPLICATE PERFORMANCE WORK STATEMENT (PWS) IN THE
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
R408: SUPPORT- PROFESSIONAL: PROGRAM MANAGEMENT/SUPPORT
Procurement Instrument Identifier:
70SBUR24F00000256
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
117760.00
Base And Exercised Options Value:
117760.00
Base And All Options Value:
117760.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2024-09-23
Description:
TO PROVIDE LEADERSHIP DEVELOPMENT APPROACHES IN THE FORM OF INDIVIDUALIZED AND GROUP COACHING SERVICES TO RAIO LEADERSHIP THROUGH AN EXTERNAL PROVIDER DUE TO THE SCALE TO SUPPORT USCIS STRATEGIC GOALS TO STRENGTHEN OUR INVESTMENT IN AN EMPOWERED WORK
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
U008: EDUCATION/TRAINING- TRAINING/CURRICULUM DEVELOPMENT

USAspending Awards / Financial Assistance

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:
20832.00
Total Face Value Of Loan:
20832.00
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,024.24
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State