Search icon

NU GENERATION ACADEMY INC.

Company Details

Entity Name: NU GENERATION ACADEMY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Aug 2014 (11 years ago)
Document Number: P14000066436
FEI/EIN Number 47-1590104
Address: 1225 25TH ST., ORLANDO, FL 32805
Mail Address: 1225 25TH ST., ORLANDO, FL 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NU GENERATION ACADEMY INC 401K PLAN 2023 471590104 2024-09-03 NU GENERATION ACADEMY INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 3213154014
Plan sponsor’s address 1225 25TH STREET, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NU GENERATION ACADEMY INC 401K PLAN 2022 471590104 2023-09-11 NU GENERATION ACADEMY INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 3213154014
Plan sponsor’s address 1225 25TH STREET, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NU GENERATION ACADEMY INC 401K PLAN 2021 471590104 2022-09-21 NU GENERATION ACADEMY INC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 624410
Sponsor’s telephone number 3213154014
Plan sponsor’s address 1225 25TH STREET, ORLANDO, FL, 32805

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
The Firm of Robinson & Craig Rogers Agent 941 S. Orange Blsoom Trail, 235, Orlando, FL 32703

President

Name Role Address
VERONICA, DANIELS, P President 1225 25TH STREET, ORLANDO, FL 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000082727 ARISING LITTLE ANGELS PRESCHOOL EXPIRED 2014-08-11 2019-12-31 No data 1225 25TH STREET, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 1225 25TH ST., ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2024-01-31 1225 25TH ST., ORLANDO, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2024-01-31 The Firm of Robinson & Craig Rogers No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 941 S. Orange Blsoom Trail, 235, Orlando, FL 32703 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000127548 ACTIVE 1000000946029 ORANGE 2023-03-15 2043-03-29 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000603559 ACTIVE 1000000907016 ORANGE 2021-11-15 2031-11-24 $ 2,261.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000062857 TERMINATED 1000000855042 ORANGE 2020-01-17 2040-01-29 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000090809 TERMINATED 1000000855041 ORANGE 2020-01-16 2030-02-12 $ 1,502.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-08
Off/Dir Resignation 2015-05-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1815917307 2020-04-28 0491 PPP 1225 25TH ST, ORLANDO, FL, 32805-5422
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31220
Loan Approval Amount (current) 31220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32805-5422
Project Congressional District FL-10
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31512.53
Forgiveness Paid Date 2021-04-08
5163028505 2021-02-27 0491 PPS 1225 25th St, Orlando, FL, 32805-5422
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31220
Loan Approval Amount (current) 31220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32805-5422
Project Congressional District FL-10
Number of Employees 12
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31610.04
Forgiveness Paid Date 2022-06-01

Date of last update: 20 Feb 2025

Sources: Florida Department of State